Search icon

ROLLE A/C, INC. - Florida Company Profile

Company Details

Entity Name: ROLLE A/C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLLE A/C, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
ROLLE CONDANE President 4401 SW DARLINGTON STREET, PORT ST. LUCIE, FL, 34953
AUSTIN THEOC Director 4158 SW ALICE ST, PORT ST LUCIE, FL, 34953
KALB JONATHAN Director 617 SE STRAIT AVE, PORT ST LUCIE, FL, 34983
ROLLE CONDANE M Agent 4401 SW DARLINGTON STREET, PORT ST. LUCIE, FL, 34953
Rolle Tiffany Treasurer 4401 SW DARLINGTON STREET, PORT ST. LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077250 FINEAIRE EXPIRED 2014-07-25 2019-12-31 - 560 SE OCEAN SPRAY TERRACE, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-27 - -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 ROLLE, CONDANE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-18
Amendment 2022-06-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State