Search icon

RODRIGUEZ AND ASSOCIATES SERVICES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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