Search icon

ROGER'S RV REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: ROGER'S RV REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER'S RV REPAIR, 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: 30 Dec 1992 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000000914
FEI/EIN Number 650376325

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

Mail Address: 4200 GLOBAL TRAIL, LOXAHATCHEE, FL, 33470, US
Address: 4200 GOBAL TRAIL, LOKAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE ROGER Director 4200 GLOBAL TRAIL, LOXAHATCHEE, FL, 33470
WHITE ROGER Agent 4200 GLOBAL TRAIL, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-29 4200 GOBAL TRAIL, LOKAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 1998-01-29 4200 GOBAL TRAIL, LOKAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-29 4200 GLOBAL TRAIL, LOXAHATCHEE, FL 33470 -
REINSTATEMENT 1995-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State