Search icon

ROADKING INCORPORATED - Florida Company Profile

Company Details

Entity Name: ROADKING INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROADKING INCORPORATED 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: 16 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000101259
FEI/EIN Number 364684852

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

Address: 21925 SW 104 CT, CUTLER BAY, FL, 33190
Mail Address: 21925 SW 104 CT, CUTLER BAY, FL, 33190
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO ARIANNA President 21925 SW 104 CT APT 106, CUTLER BAY, FL, 33190
BELLO YUNIOR Vice President 21925 SW 104 CT APT 106, CUTLER BAY, FL, 33190
BELLO ARIANNA Agent 21925 SW 104 CT, HIALEAH, FL, 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-15 21925 SW 104 CT, CUTLER BAY, FL 33190 -
CHANGE OF MAILING ADDRESS 2012-01-15 21925 SW 104 CT, CUTLER BAY, FL 33190 -
REGISTERED AGENT NAME CHANGED 2012-01-15 BELLO, ARIANNA -
REGISTERED AGENT ADDRESS CHANGED 2012-01-15 21925 SW 104 CT, HIALEAH, FL 33190 -
AMENDMENT 2011-10-17 - -

Documents

Name Date
ANNUAL REPORT 2012-01-15
Amendment 2011-10-17
Off/Dir Resignation 2011-09-26
ANNUAL REPORT 2011-03-17
Domestic Profit 2010-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State