Search icon

ROGER AC "INC" - Florida Company Profile

Company Details

Entity Name: ROGER AC "INC"
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER AC "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: 03 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000030640
FEI/EIN Number 821093586

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

Address: 12010 WEST GOLF DRIVE, MIAMI, FL, 33167, US
Mail Address: 12010 WEST GOLF DRIVE, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
augustin djimy President 12010 WEST GOLF DRIVE, MIAMI, FL, 33167
AUGUSTIN DJIMY President 12010 WEST GOLF DRIVE, MIAMI, FL, 33167
AUGUSTIN DJIMY Agent 12010 WEST GOLF DRIVE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-06-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-15 12010 WEST GOLF DRIVE, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2021-06-15 AUGUSTIN, DJIMY -
REINSTATEMENT 2021-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-01-09 - -
REINSTATEMENT 2019-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Amendment 2021-06-15
REINSTATEMENT 2021-04-02
Amendment 2020-01-09
REINSTATEMENT 2019-12-08
Domestic Profit 2017-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State