Entity Name: | ROGER'S ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Nov 2016 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P16000091361 |
FEI/EIN Number | 35-2578245 |
Address: | 5200 SW 27th Ter, Dania Beach, FL, 33312, US |
Mail Address: | 5200 SW 27th Ter, Dania Beach, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
1966 | Agent | 5200 SW 27th Ter, Dania Beach, FL, 33312 |
Name | Role | Address |
---|---|---|
ROGERS APRIL R | President | 5200 SW 27TH TERRACE, DANIA BEACH, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000111969 | LAND AND SEA INSURANCE | EXPIRED | 2019-10-15 | 2024-12-31 | No data | 5200 SW 27TH TER, DANIA BEACH, FL, 33312 |
G16000140483 | VAPOR LIFE LAUDERDALE BY THE SEA | EXPIRED | 2016-12-29 | 2021-12-31 | No data | 5200 SW 27TH TERRACE, DANIA BEACH, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 5200 SW 27th Ter, Dania Beach, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 5200 SW 27th Ter, Dania Beach, FL 33312 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | 1966 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-19 | 5200 SW 27th Ter, Dania Beach, FL 33312 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-24 |
Domestic Profit | 2016-11-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State