Search icon

ROLL MATERIAL HANDLING, INC. - Florida Company Profile

Company Details

Entity Name: ROLL MATERIAL HANDLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLL MATERIAL HANDLING, 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: 04 Jan 2017 (8 years ago)
Date of dissolution: 24 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2022 (3 years ago)
Document Number: P17000001643
FEI/EIN Number 82-0739832

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

Address: 27100 KNICKERBOCKER RD., BAY VILLAGE, OH, 44140, US
Mail Address: 27100 KNICKERBOCKER RD., BAY VILLAGE, OH, 44140, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES RAYMOND L Treasurer 27100 Knickerbocker Rd, Bay Village, OH, 44140
JAMES RAYMOND L President 27100 Knickerbocker Rd, Bay Village, OH, 44140
JAMES RAYMOND L Vice President 27100 Knickerbocker Rd, Bay Village, OH, 44140
JAMES RAYMOND L Secretary 27100 Knickerbocker Rd, Bay Village, OH, 44140
JAMES RAYMOND L Agent 660 Island Way, Clearwater, FL, 33767

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 660 Island Way, UNIT # 304, Clearwater, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-21 27100 KNICKERBOCKER RD., #805, BAY VILLAGE, OH 44140 -
CHANGE OF MAILING ADDRESS 2021-05-21 27100 KNICKERBOCKER RD., #805, BAY VILLAGE, OH 44140 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-29
Domestic Profit 2017-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State