Search icon

ROTHFELDT HOLDINGS CORP

Company Details

Entity Name: ROTHFELDT HOLDINGS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2015 (10 years ago)
Document Number: P15000002768
FEI/EIN Number 47-2799219
Address: 357 Cockle Shell Loop, APOLLO BEACH, FL, 33572, US
Mail Address: 357 Cockle Shell Loop, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROTHFELDT GREGORY Agent 357 Cockle Shell Loop, APOLLO BEACH, FL, 33572

Director

Name Role Address
ROTHFELDT GREGORY Director 357 Cockle Shell Loop, APOLLO BEACH, FL, 33572
ROTHFELDT DONNA MARIE Director 357 Cockle Shell Loop, APOLLO BEACH, FL, 33572

President

Name Role Address
ROTHFELDT GREGORY President 357 Cockle Shell Loop, APOLLO BEACH, FL, 33572

Treasurer

Name Role Address
ROTHFELDT GREGORY Treasurer 357 Cockle Shell Loop, APOLLO BEACH, FL, 33572

Secretary

Name Role Address
ROTHFELDT DONNA MARIE Secretary 357 Cockle Shell Loop, APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038255 LATITUDES APOLLO EXPIRED 2015-04-15 2020-12-31 No data 131 HARBOR VILLAGE LN, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 357 Cockle Shell Loop, APOLLO BEACH, FL 33572 No data
CHANGE OF MAILING ADDRESS 2021-01-07 357 Cockle Shell Loop, APOLLO BEACH, FL 33572 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 357 Cockle Shell Loop, APOLLO BEACH, FL 33572 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State