Search icon

ROXX GROUP, INC - Florida Company Profile

Company Details

Entity Name: ROXX GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROXX GROUP, 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: 09 Aug 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000068979
FEI/EIN Number 46-0749110

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

Address: 2708 Vareo Ct, CAPE CORAL, FL, 33991, US
Mail Address: 2708 Vareo Ct, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUDLA KELSEY President 2708 Vareo Ct, CAPE CORAL, FL, 33991
KUDLA KELSEY Agent 2708 Vareo Ct, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112018 WEST COAST CHIC EXPIRED 2013-11-14 2018-12-31 - 1763 CONCORDIA LAKE CIR, #3304, CAPE CORAL, FL, 33909
G13000071074 PET ROXX EXPIRED 2013-07-15 2018-12-31 - 1763 CONCORDIA LAKE CIR, #3304, CAPE CORAL, FL, 33909
G12000081019 ROXX COUTURE EXPIRED 2012-08-16 2017-12-31 - 1763 CONCORDIA LAKE CIR #3304, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-28 2708 Vareo Ct, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2020-03-28 2708 Vareo Ct, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-28 2708 Vareo Ct, CAPE CORAL, FL 33991 -

Documents

Name Date
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-12
Domestic Profit 2012-08-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State