Search icon

ROGY ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: ROGY ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGY ENTERPRISES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000013807
FEI/EIN Number NOT APPLICABLE

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

Address: 1301 STONEHEAVEN ESTATES DRIVE, WEST PALM BEACH, FL, 33411
Mail Address: PO BOX 15473, WEST PALM BEACH, FL, 33416
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN ROBERTO A President 1301 STONEHEAVEN ESTATES DRIVE, WEST PALM BEACH, FL, 33411
MARTIN ROBERTO A Agent 1301 STONEHEAVEN ESTATES DRIVE, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2013-08-19 - -
REINSTATEMENT 2013-08-19 - -
CHANGE OF MAILING ADDRESS 2013-08-19 1301 STONEHEAVEN ESTATES DRIVE, WEST PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000643063 LAPSED 2007-24939-CA-09 CIR CT 17TH JUD CIR BROWARD CO 2013-06-07 2019-05-12 $17,862.23 CITY FIRST MORTGAGE CORP., 6100 HOLLYWOOD BLVD., SUITE 305, HOLLYWOOD, FL 33024

Documents

Name Date
ANNUAL REPORT 2014-01-13
REINSTATEMENT 2013-08-19
Domestic Profit 2010-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State