Search icon

ROLLER STAR CORPORATION - Florida Company Profile

Company Details

Entity Name: ROLLER STAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLLER STAR CORPORATION 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: 23 Feb 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000014946
FEI/EIN Number 650470028

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

Address: 1000 W. MCNAB RD., POMPANO BEACH, FL, 33069, US
Mail Address: 1000 W. MCNAB RD., POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTI RUIZ JAMIE President CALLE MANISES, 1, 76970 ALACUAS VALENCIA SPAIN, SP
CECCOFIGLIO DAVID Chief Executive Officer 1460 SW 6TH COURT BUILDING 1400, POMPANO BEACH, FL, 33069
CECCOFIGLIO DAVID Agent 2200 NE 62 CT, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-21 1000 W. MCNAB RD., POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2010-07-21 1000 W. MCNAB RD., POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 2200 NE 62 CT, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 1996-07-05 CECCOFIGLIO, DAVID -
REINSTATEMENT 1996-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000988219 LAPSED 2009-5401 BROWARD COUNTY CIRCUIT COURT 2010-10-07 2015-10-18 $520,526.96 LIBERTY PROPERTY LIMITED PARTNERSHIP, 750 PARK OF COMMERCE BLVD., SUITE 105, BOCA RATON, FL 33487

Documents

Name Date
ADDRESS CHANGE 2010-07-21
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-02-28
Off/Dir Resignation 2004-07-09
ANNUAL REPORT 2004-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State