Search icon

ROLLATINI.INC. - Florida Company Profile

Company Details

Entity Name: ROLLATINI.INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLLATINI.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: 01 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000056406
FEI/EIN Number 47-1298680

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

Address: 13103 Cortez Blvd., BROOKSVILLE, FL, 34613, US
Mail Address: 13103 Cortez Blvd, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANILE ANTHONY Director 13103 Cortez Blvd., BROOKSVILLE, FL, 34613
ANILE ANTHONY President 13103 Cortez Blvd., BROOKSVILLE, FL, 34613
ANILE ANTHONY Secretary 13103 Cortez Blvd., BROOKSVILLE, FL, 34613
ANILE ANTHONY Treasurer 13103 Cortez Blvd., BROOKSVILLE, FL, 34613
ANILE ANTHONY Agent 13103 Cortez Blvd., BROOKSVILLE, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000090793 ANGELINA'S ITALAIN RESTAURANT EXPIRED 2014-09-04 2019-12-31 - 13103 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 13103 Cortez Blvd., BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2015-01-28 13103 Cortez Blvd., BROOKSVILLE, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 13103 Cortez Blvd., BROOKSVILLE, FL 34613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000155770 ACTIVE 1000000777134 HERNANDO 2018-04-04 2038-04-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000496903 LAPSED 2017-CA-000298 HERNANDO COUNTY CIRCUIT CIVIL 2017-08-14 2022-08-25 $114,279.95 BRIXMOR GA COSTAL WAY, LLC, 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017
J17000428740 ACTIVE 1000000748805 HERNANDO 2017-07-07 2037-07-27 $ 9,307.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000428757 ACTIVE 1000000748806 HERNANDO 2017-07-07 2037-07-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000461162 ACTIVE 1000000748807 HERNANDO 2017-07-07 2027-08-11 $ 917.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2015-01-28
Domestic Profit 2014-07-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State