Search icon

ROGER'S ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
1966 Agent 5200 SW 27th Ter, Dania Beach, FL, 33312

President

Name Role Address
ROGERS APRIL R President 5200 SW 27TH TERRACE, DANIA BEACH, FL, 33312

Fictitious Names

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

Events

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

Documents

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