Entity Name: | ROTHCO SIGNS & DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 May 2013 (12 years ago) |
Document Number: | P13000041186 |
FEI/EIN Number | 46-2775206 |
Address: | 4526 GORGAS ST., NORTH PORT, FL 34287 |
Mail Address: | 4526 GORGAS ST., NORTH PORT, FL 34287 |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roth, David T | Agent | 4526 GORGAS ST., NORTH PORT, FL 34287 |
Name | Role | Address |
---|---|---|
ROTH, DAVID T | President | 4526 GORGAS ST., NORTH PORT, FL 34287 |
Name | Role | Address |
---|---|---|
ROTH, DAVID T | Treasurer | 4526 GORGAS ST., NORTH PORT, FL 34287 |
Name | Role | Address |
---|---|---|
ROTH, DAVID T | Secretary | 4526 GORGAS ST., NORTH PORT, FL 34287 |
Name | Role | Address |
---|---|---|
ROTH, DAVID T | Director | 4526 GORGAS ST., NORTH PORT, FL 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-01-06 | Roth, David T | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-06 | 4526 GORGAS ST., NORTH PORT, FL 34287 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State