Search icon

ROUND ONE PRO INC - Florida Company Profile

Company Details

Entity Name: ROUND ONE PRO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROUND ONE PRO 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: 07 Nov 2016 (8 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: P16000089622
FEI/EIN Number 26-4229152

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

Mail Address: 12317 Noel Bain Cv, Del Valle, TX, 78617, US
Address: 15470 Honeybell Drive, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDENAS JOSE A Vice President 12317 Noel Bain Cv, Del Valle, TX, 78617
CARDENAS LETICIA C President 12317 Noel Bain Cv, Del Valle, TX, 78617
CARDENAS JOSE A Agent 15470 Honeybell Drive, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-21 15470 Honeybell Drive, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2021-03-21 15470 Honeybell Drive, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-21 15470 Honeybell Drive, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2019-09-28 CARDENAS, JOSE ANDRES -
REINSTATEMENT 2019-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-29
REINSTATEMENT 2019-09-28
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State