Entity Name: | ROGERS & WILLARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Oct 1992 (33 years ago) |
Branch of: | ROGERS & WILLARD, INC., ALABAMA (Company Number 000-144-526) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Jan 1996 (29 years ago) |
Document Number: | P41079 |
FEI/EIN Number |
631050345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 St. Michael Street, MOBILE, AL, 36602, US |
Mail Address: | 550 St. Michael Street, MOBILE, AL, 36602, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
ROGERS MICHAEL C | President | 3005 MILL STREET, MOBILE, AL, 36607 |
ROGERS MICHAEL C | Director | 3005 MILL STREET, MOBILE, AL, 36607 |
Davis William P | Vice President | 451 St. Louis Street, MOBILE, AL, 36602 |
Beall Julie | Chief Financial Officer | 451 St. Louis Street, MOBILE, AL, 36602 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 550 St. Michael Street, Suite A, MOBILE, AL 36602 | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 550 St. Michael Street, Suite A, MOBILE, AL 36602 | - |
NAME CHANGE AMENDMENT | 1996-01-29 | ROGERS & WILLARD, INC. | - |
REINSTATEMENT | 1993-08-20 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
NAME CHANGE AMENDMENT | 1993-03-24 | MCALEER-ROGERS-WILLARD, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315480855 | 0419700 | 2011-10-18 | 6397 PENSACOLA BLVD., PENSACOLA, FL, 32505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 C02 V |
Issuance Date | 2011-12-23 |
Abatement Due Date | 2011-12-28 |
Current Penalty | 4000.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260451 C02 IV |
Issuance Date | 2011-12-23 |
Abatement Due Date | 2011-12-28 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2011-12-23 |
Abatement Due Date | 2011-12-28 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 IV |
Issuance Date | 2011-12-23 |
Abatement Due Date | 2011-12-28 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State