Search icon

RODFRIED , INC - Florida Company Profile

Company Details

Entity Name: RODFRIED , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODFRIED , 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: 31 Aug 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000077602
FEI/EIN Number 453137411

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

Address: 3387 commodore ct, west palm beach, FL, 33411, US
Mail Address: 3387 commodore ct, west palm beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ARTURO A President 3387 commodore ct, west palm beach, FL, 33411
RODRIGUEZ ARTURO A Director 3387 commodore ct, west palm beach, FL, 33411
THE GENESIS FIRM, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 3387 commodore ct, west palm beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2017-05-01 3387 commodore ct, west palm beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 3387 commodore ct, west palm beach, FL 33411 -
AMENDMENT 2012-05-01 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
Amendment 2012-05-01
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-08-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State