Entity Name: | SCOTT ROHLEDER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCOTT ROHLEDER 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: | 21 Oct 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P20000085030 |
FEI/EIN Number |
85-3732187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 LIGE BRANCH LN, SAINT JOHNS, FL, 32259, US |
Mail Address: | 175 LIGE BRANCH LN, SAINT JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROHLEDER SCOTT J | President | 175 LIGE BRANCH LN, SAINT JOHNS, FL, 32259 |
ROHLEDER SCOTT J | Agent | 175 LIGE BRANCH LN, SAINT JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCOTT ROHLEDER VS JAMES P. WIBERG AND CHARLES POSTERNACK | 2D2017-0303 | 2017-01-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SCOTT ROHLEDER INC |
Role | Appellant |
Status | Active |
Name | CHARLES POSTERNACK |
Role | Appellee |
Status | Active |
Name | JAMES P. WIBERG |
Role | Appellee |
Status | Active |
Representations | ROBERTA KOHN, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-15 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-03-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as a duplicate of 2D17-364. |
Docket Date | 2017-03-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Northcutt, Wallace, and Badalamenti, JJ., Concur. |
Docket Date | 2017-01-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2017-01-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-01-25 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2017-01-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SCOTT ROHLEDER |
Docket Date | 2017-01-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 12-CA-10986 |
Parties
Name | SCOTT ROHLEDER INC |
Role | Appellant |
Status | Active |
Name | CHARLES POSTERNACK |
Role | Appellee |
Status | Active |
Name | JAMES P. WIBERG |
Role | Appellee |
Status | Active |
Representations | ROBERTA KOHN, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-10-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-10-18 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorneys Fees/Deny/Appellee ~ Appellees' motion for appellate attorneys' fees pursuant to section 57.105(1)(a) & (b), Florida Statutes (2017), is denied. |
Docket Date | 2017-09-01 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED - 5 PAGES |
Docket Date | 2017-08-30 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE ~ Within 5 days, the clerk of the circuit court shall supplement the record with the final judgment rendered on or about January 19, 2017. |
Docket Date | 2017-06-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
Docket Date | 2017-05-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JAMES P. WIBERG |
Docket Date | 2017-05-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | JAMES P. WIBERG |
Docket Date | 2017-05-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JAMES P. WIBERG |
Docket Date | 2017-04-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
Docket Date | 2017-04-27 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
Docket Date | 2017-03-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 27, 2017. |
Docket Date | 2017-03-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2017-03-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HUEY - REDACTED - 463 PAGES |
Docket Date | 2017-02-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | SCOTT ROHLEDER |
Docket Date | 2017-02-14 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ Within ten days, Appellant shall show cause why this case should not be dismissed as a duplicate of case 2D17-303. If a duplicate, Appellant may file a notice of voluntary dismissal of this case only. A failure to respond will result in the dismissal of this case. |
Docket Date | 2017-02-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-02-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2017-01-18 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2017-01-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-01-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SCOTT ROHLEDER |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-08 |
Domestic Profit | 2020-10-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State