Search icon

ROLSUN INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: ROLSUN INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLSUN INDUSTRIES 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: 21 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000103337
FEI/EIN Number 38-3895214

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

Address: 1105 NE 35th Lane, Cape Coral, FL, 33909, US
Mail Address: 1105 NE 35th Lane, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLANOS LUIS F President 1105 NE 35TH LANE, CAPE CORAL, FL, 33909
LLANOS LUIS F Agent 1105 NE 35TH LANE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 1105 NE 35th Lane, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2022-03-14 1105 NE 35th Lane, Cape Coral, FL 33909 -
REINSTATEMENT 2017-04-03 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 LLANOS, LUIS F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-02-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000587616 ACTIVE 1000001010340 LEE 2024-09-04 2044-09-11 $ 6,421.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000381689 ACTIVE 1000000998479 LEE 2024-06-17 2044-06-19 $ 7,695.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000381697 ACTIVE 1000000998481 LEE 2024-06-17 2034-06-19 $ 2,524.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000002927 ACTIVE 1000000867786 LEE 2020-11-17 2041-01-06 $ 506.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000002935 ACTIVE 1000000867790 LEE 2020-11-17 2031-01-06 $ 467.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000840528 TERMINATED 1000000851441 LEE 2019-12-10 2039-12-26 $ 955.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-04-03
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State