Search icon

ROTAG PLUS, INC.

Company Details

Entity Name: ROTAG PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Aug 1993 (32 years ago)
Date of dissolution: 04 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2009 (16 years ago)
Document Number: P93000056597
FEI/EIN Number 65-0475800
Address: 14340 HICKORY FAIRWAY CT, FORT MYERS, FL 33912
Mail Address: 14340 HICKORY FAIRWAY CT, FORT MYERS, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MELNICK, GREGORY E Agent 9385 N 56TH STREET, SUITE 301, TEMPLE TERRACE, FL 33617

Chairman

Name Role Address
GAYLOR, GARY L. Chairman 14340 HICKORY FAIRWAY CT, FORT MYERS, FL 33912

President

Name Role Address
GAYLOR, GARY L. President 14340 HICKORY FAIRWAY CT, FORT MYERS, FL 33912

Treasurer

Name Role Address
GAYLOR, GARY L. Treasurer 14340 HICKORY FAIRWAY CT, FORT MYERS, FL 33912

Vice President

Name Role Address
GAYLOR, CAROLYN M. Vice President 14340 HICKORY FAIRWAY CT, FORT MYERS, FL 33912

Secretary

Name Role Address
GAYLOR, CAROLYN M. Secretary 14340 HICKORY FAIRWAY CT, FORT MYERS, FL 33912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-04 No data No data
AMENDMENT 2005-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-29 14340 HICKORY FAIRWAY CT, FORT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2004-03-29 14340 HICKORY FAIRWAY CT, FORT MYERS, FL 33912 No data

Documents

Name Date
Voluntary Dissolution 2009-05-04
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-04-06
Amendment 2005-10-13
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State