Search icon

ROGERS GENERAL CONTRACTING CORP.

Company Details

Entity Name: ROGERS GENERAL CONTRACTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2015 (10 years ago)
Document Number: P15000038059
FEI/EIN Number 47-3883843
Address: 2475 Mercer Avenue, West Palm Beach, FL, 33401, US
Mail Address: 2475 Mercer Avenue, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROGERS GENERAL CONTRACTING CORP 2023 473883843 2024-05-30 ROGERS GENERAL CONTRACTING CORP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 236110
Sponsor’s telephone number 5614755870
Plan sponsor’s address 2475 MERCER AVENUE, #301, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing AMY KIRK
Valid signature Filed with authorized/valid electronic signature
ROGERS GENERAL CONTRACTING CORP 2022 473883843 2023-06-05 ROGERS GENERAL CONTRACTING CORP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 236110
Sponsor’s telephone number 5614755870
Plan sponsor’s address 319 CLEMATIS STREET, SUITE 909, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing AMY KIRK
Valid signature Filed with authorized/valid electronic signature
ROGERS GENERAL CONTRACTING CORP 2021 473883843 2022-05-25 ROGERS GENERAL CONTRACTING CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 236110
Sponsor’s telephone number 5614755870
Plan sponsor’s address 319 CLEMATIS STREET, SUITE 909, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing AMY KIRK
Valid signature Filed with authorized/valid electronic signature
ROGERS GENERAL CONTRACTING CORP 2020 473883843 2021-07-14 ROGERS GENERAL CONTRACTING CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 236110
Sponsor’s telephone number 5614755870
Plan sponsor’s address 319 CLEMATIS STREET, SUITE 909, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing AMY KIRK
Valid signature Filed with authorized/valid electronic signature
ROGERS GENERAL CONTRACTING CORP 2019 473883843 2020-06-16 ROGERS GENERAL CONTRACTING CORP 14
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 236110
Sponsor’s telephone number 5614755870
Plan sponsor’s address 319 CLEMATIS STREET, SUITE 909, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing AKIRK4790
Valid signature Filed with authorized/valid electronic signature
ROGERS GENERAL CONTRACTING CORP 2019 473883843 2020-06-30 ROGERS GENERAL CONTRACTING CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 236110
Sponsor’s telephone number 5614755870
Plan sponsor’s address 319 CLEMATIS STREET, SUITE 909, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing AMY KIRK
Valid signature Filed with authorized/valid electronic signature
ROGERS GENERAL CONTRACTING CORP 2018 473883843 2019-05-30 ROGERS GENERAL CONTRACTING CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 236110
Sponsor’s telephone number 5614755870
Plan sponsor’s address 319 CLEMATIS STREET, SUITE 909, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing AMY KIRK
Valid signature Filed with authorized/valid electronic signature
ROGERS GENERAL CONTRACTING CORP 2017 473883843 2018-06-29 ROGERS GENERAL CONTRACTING CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 236110
Sponsor’s telephone number 5614755870
Plan sponsor’s address 319 CLEMATIS STREET, SUITE 909, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing AMY KIRK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Rogers John S Agent 2475 Mercer Avenue, West Palm Beach, FL, 33401

President

Name Role Address
ROGERS JOHN S President 225 Via Linda, Palm Beach, FL, 33480

Secretary

Name Role Address
ROGERS JOHN S Secretary 225 Via Linda, Palm Beach, FL, 33480

Director

Name Role Address
ROGERS JOHN S Director 225 Via Linda, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 2475 Mercer Avenue, Suite 301, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2024-01-05 2475 Mercer Avenue, Suite 301, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 2475 Mercer Avenue, Suite 301, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2017-01-26 Rogers, John Somers No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-24
Domestic Profit 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State