Entity Name: | ROLO TECH & TURBO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROLO TECH & TURBO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Oct 2009 (16 years ago) |
Document Number: | P09000081743 |
FEI/EIN Number |
271018850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 549 N GOLDENROD ROAD SUITE 13, ORLANDO, FL, 32807 |
Mail Address: | 549 N GOLDENROD ROAD SUITE 13, ORLANDO, FL, 32807 |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ-MAISONTE ROLANDO | Director | 824 park grove ct, ORLANDO, FL, 32828 |
LOPEZ-MAISONTE ROLANDO | President | 824 park grove ct, ORLANDO, FL, 32828 |
LOPEZ-MAISONTE ROLANDO | Agent | 824 park grove ct, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 824 park grove ct, ORLANDO, FL 32828 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-22 | 549 N GOLDENROD ROAD SUITE 13, ORLANDO, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2010-03-22 | 549 N GOLDENROD ROAD SUITE 13, ORLANDO, FL 32807 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State