Search icon

JOSE RODRIGUEZ & SON, INC. - Florida Company Profile

Company Details

Entity Name: JOSE RODRIGUEZ & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE RODRIGUEZ & SON, 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: 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: 04 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 1996 (29 years ago)
Document Number: P94000017119
FEI/EIN Number 650471065

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

Address: 6765 ESCONDIDA DR, WEST PALM BEACH, FL, 33406, US
Mail Address: 6765 ESCONDIDA DR, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE L President 6765 ESCONDIDA DRIVE, WEST PALM BEACH, FL, 33406
RODRIGUEZ JOSE L Agent 6765 ESCONDIDA DR, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 6765 ESCONDIDA DR, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 6765 ESCONDIDA DR, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2014-03-10 6765 ESCONDIDA DR, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT NAME CHANGED 2001-02-03 RODRIGUEZ, JOSE L -
REINSTATEMENT 1996-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State