Search icon

ROWLAND INDOOR ROWING CORP - Florida Company Profile

Company Details

Entity Name: ROWLAND INDOOR ROWING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROWLAND INDOOR ROWING CORP 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: 19 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000038002
FEI/EIN Number 45-1954500

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

Address: 104 NE DIXIE HIGHWAY, STUART, FL, 34994, US
Mail Address: 257 NE Coastal Drive, OCEAN BREEZE, FL, 34957, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEPP JOHN D President 257 NE Coastal Drive, Ocean Breeze, FL, 34957
GEPP JOHN D Agent 257 NE Coastal Drive, OCEAN BREEZE, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-13 104 NE DIXIE HIGHWAY, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 257 NE Coastal Drive, OCEAN BREEZE, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-31 104 NE DIXIE HIGHWAY, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State