Search icon

ROADMASTER DRIVERS SCHOOL OF FONTANA, INC. - Florida Company Profile

Company Details

Entity Name: ROADMASTER DRIVERS SCHOOL OF FONTANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROADMASTER DRIVERS SCHOOL OF FONTANA, 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: 15 Oct 2009 (15 years ago)
Document Number: P09000085270
FEI/EIN Number 271117384

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11300 4TH STREET NORTH, 200, ST PETERSBURG, FL, 33716
Mail Address: 11300 4TH STREET NORTH, 200, ST PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEARNEY JOHN EJr. Director 11300 4TH STREET NORTH, STE 200, ST PETERSBURG, FL, 33716
Ball Bradley Director 11300 4th Street North, St Petersburg, FL, 33716
SHERMAN PAUL Director 8050 SINGLETON AVENUE, MILLINGTON, TN, 38053
KEARNEY JOHN E Agent 11300 4TH STREET NORTH, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 11300 4TH STREET NORTH, 200, ST PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2011-01-05 11300 4TH STREET NORTH, 200, ST PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 11300 4TH STREET NORTH, ST PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2010-03-12 KEARNEY, JOHN E -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State