Search icon

ROUF ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ROUF ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROUF ENTERPRISES, 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: 26 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P17000055572
FEI/EIN Number 38-4041464

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

Address: 11137 CHEROKEE COVE DRIVE, JACKSONVILLE, FL, 32221, US
Mail Address: 11137 CHEROKEE COVE DRIVE, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rouf Shawn M President 11137 CHEROKEE COVE DRIVE, JACKSONVILLE, FL, 32221
Rouf Shawn M Secretary 11137 CHEROKEE COVE DRIVE, JACKSONVILLE, FL, 32221
PowerHouse Anchor Management Consulting, I Agent 11137 CHEROKEE COVE DRIVE, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-01 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 PowerHouse Anchor Management Consulting, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 11137 CHEROKEE COVE DRIVE, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2020-06-29 11137 CHEROKEE COVE DRIVE, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 11137 CHEROKEE COVE DRIVE, JACKSONVILLE, FL 32221 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000579205 TERMINATED 1000000906414 DUVAL 2021-11-03 2031-11-10 $ 838.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-06-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State