Search icon

RODCMB INC - Florida Company Profile

Company Details

Entity Name: RODCMB INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODCMB 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: 26 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000095935
FEI/EIN Number 47-2433404

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

Address: 1308 S.E 47TH STREET, CAPE CORAL, FL, 33904, US
Mail Address: 1308 S.E 47TH STREET, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANFORD RICKY President 1308 S.E 47TH STREET, CAPE CORAL, FL, 33904
SANFORD RICKY Agent 1308 S.E 47TH STREET, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059008 GARDEN OF ANGELS FLORIST EXPIRED 2018-05-15 2023-12-31 - 17284 SAN CARLOS BLVD, UNIT #105, FORT MYERS BEACH, FL, 33931--532
G16000065878 TRIAD SOBER LIVING EXPIRED 2016-07-05 2021-12-31 - 15560 MCGREGOR BLVD, SUITE 1, FORT MYERS, FL, 33908
G14000119822 CAPTION COLD COOLING EXPIRED 2014-12-01 2019-12-31 - 11150 BOMBAY LN, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 1308 S.E 47TH STREET, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 1308 S.E 47TH STREET, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2020-07-20 1308 S.E 47TH STREET, CAPE CORAL, FL 33904 -
REINSTATEMENT 2018-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-04 - -
REGISTERED AGENT NAME CHANGED 2016-01-04 SANFORD, RICKY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-21
REINSTATEMENT 2018-04-26
REINSTATEMENT 2016-01-04
Domestic Profit 2014-11-26

Date of last update: 02 May 2025

Sources: Florida Department of State