-
Home Page
›
-
Counties
›
-
St. Lucie
›
-
34953
›
-
ROLLE A/C, INC.
Company Details
Entity Name: |
ROLLE A/C, INC. |
Jurisdiction: |
FLORIDA |
Filing Type: |
Domestic Profit |
Status: |
Active
|
Date Filed: |
10 Nov 2011 (13 years ago)
|
Last Event: |
AMENDMENT
|
Event Date Filed: |
27 Jun 2022 (3 years ago)
|
Document Number: |
P11000097739 |
FEI/EIN Number |
300706543 |
Address: |
4401 SW DARLINGTON STREET, PORT ST. LUCIE, FL, 34953 |
Mail Address: |
4401 SW DARLINGTON STREET, PORT ST. LUCIE, FL, 34953 |
ZIP code: |
34953
|
County: |
St. Lucie |
Place of Formation: |
FLORIDA |
Agent
Name |
Role |
Address |
ROLLE CONDANE M
|
Agent
|
4401 SW DARLINGTON STREET, PORT ST. LUCIE, FL, 34953
|
President
Name |
Role |
Address |
ROLLE CONDANE
|
President
|
4401 SW DARLINGTON STREET, PORT ST. LUCIE, FL, 34953
|
Treasurer
Name |
Role |
Address |
Rolle Tiffany
|
Treasurer
|
4401 SW DARLINGTON STREET, PORT ST. LUCIE, FL, 34953
|
Director
Name |
Role |
Address |
AUSTIN THEOC
|
Director
|
4158 SW ALICE ST, PORT ST LUCIE, FL, 34953
|
KALB JONATHAN
|
Director
|
617 SE STRAIT AVE, PORT ST LUCIE, FL, 34983
|
Fictitious Names
Registration Number |
Fictitious Name |
Status |
Filed Date |
Expiration Date |
Cancellation Date |
Mailing Address |
G14000077250
|
FINEAIRE
|
EXPIRED
|
2014-07-25
|
2019-12-31
|
No data
|
560 SE OCEAN SPRAY TERRACE, PORT ST. LUCIE, FL, 34983
|
Events
Event Type |
Filed Date |
Value |
Description |
AMENDMENT
|
2022-06-27
|
No data
|
No data
|
REINSTATEMENT
|
2019-10-14
|
No data
|
No data
|
REGISTERED AGENT NAME CHANGED
|
2019-10-14
|
ROLLE, CONDANE M
|
No data
|
ADMIN DISSOLUTION FOR ANNUAL REPORT
|
2019-09-27
|
No data
|
No data
|
Date of last update: 03 Feb 2025
Sources:
Florida Department of State