Search icon

ROGOVSKY ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: ROGOVSKY ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGOVSKY ENTERPRISE, 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: 25 Oct 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000087716
FEI/EIN Number 800676277

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

Address: 1100 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1100 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGOV YAIR M President 1100 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
ARGOV COLLEEN M Vice President 1100 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
ARGOV YAIR M Agent 1100 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000014875 KITCHEN & HOME INTERIORS EXPIRED 2011-02-08 2016-12-31 - 1100 S POWERLINE RD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-23
Domestic Profit 2010-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State