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 |
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 |
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 | - |
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