Entity Name: | RODRIGUEZ AND ASSOCIATES SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RODRIGUEZ AND ASSOCIATES SERVICES 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: | 18 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2017 (7 years ago) |
Document Number: | P12000046982 |
FEI/EIN Number |
45-5286814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 N 5TH STREET, Eagle Lake, FL, 33839, US |
Mail Address: | 217 S 5TH STREET, EAGLE LAKE, FL, 33839, US |
ZIP code: | 33839 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA RAYMUNDO | Director | 437 Adriel Ave, Winter haven, FL, 33880 |
RODRIGUEZ MARTHA G | Agent | 217 N 5TH STREET, EAGEL LAKE, FL, 33839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 217 N 5TH STREET, Eagle Lake, FL 33839 | - |
CHANGE OF MAILING ADDRESS | 2017-11-03 | 217 N 5TH STREET, Eagle Lake, FL 33839 | - |
REINSTATEMENT | 2017-11-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-03 | 217 N 5TH STREET, EAGEL LAKE, FL 33839 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | RODRIGUEZ, MARTHA G | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-21 |
AMENDED ANNUAL REPORT | 2022-12-15 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-23 |
REINSTATEMENT | 2017-11-03 |
REINSTATEMENT | 2016-10-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State