Search icon

ROUNDHOUSES, INC.

Company Details

Entity Name: ROUNDHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (8 years ago)
Document Number: P13000007063
FEI/EIN Number 46-1840143
Address: 17130 Wandering Wave Avenue, Boca Raton, FL 33496
Mail Address: 17130 Wandering Wave Avenue, Boca Raton, FL 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LEKGQX4VKITX48 P13000007063 US-FL GENERAL ACTIVE 2013-01-22

Addresses

Legal C/O UNITED STATES CORPORATION AGENTS, INC., 476 RIVERSIDE AVE., JACKSONVILLE, US-FL, US, 32202
Headquarters 6245 Sweet Maple Lane, Boca Raton, US-FL, US, 33433

Registration details

Registration Date 2018-06-01
Last Update 2024-03-18
Status ISSUED
Next Renewal 2025-03-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P13000007063

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
LU, TUNG President 17130 Wandering Wave Avenue, Boca Raton, FL 33496

Director

Name Role Address
LU, TUNG Director 17130 Wandering Wave Avenue, Boca Raton, FL 33496

Secretary

Name Role Address
WANG, MARILYN Secretary 6245 Sweet Maple Lane, Boca Raton, FL 33433

Treasurer

Name Role Address
LU, TONY Treasurer 44 Brandon Ave, Wayne, NJ 07470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 17130 Wandering Wave Avenue, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2025-02-08 17130 Wandering Wave Avenue, Boca Raton, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REINSTATEMENT 2016-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-12-14 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-14 UNITED STATES CORPORATION AGENTS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-17 6245 Sweet Maple Lane, Boca Raton, FL 33433 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 6245 Sweet Maple Lane, Boca Raton, FL 33433 No data

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-12-23
ANNUAL REPORT 2017-02-10

Date of last update: 22 Feb 2025

Sources: Florida Department of State