Search icon

ROADRUNNERS, INC. - Florida Company Profile

Company Details

Entity Name: ROADRUNNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROADRUNNERS, 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: 06 Jun 1994 (31 years ago)
Date of dissolution: 04 Dec 2018 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: P94000043479
FEI/EIN Number 593249650

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

Address: 199 E. BURGESS ROAD, PENSACOLA, FL, 32503
Mail Address: 199 E. BURGESS ROAD, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITED CAROLYN L. President 6707 PLANTATION RD C1, PENSACOLA, FL, 32504
HOLLAND DEBORAH Vice President 707 N PACE BLVD, PENSACOLA, FL, 32505
HOLLAND DEBORAH Treasurer 707 N PACE BLVD, PENSACOA, FL, 32505
WHITED CAROLYN L Agent 199 E. BURGESS RD., PENSACOLA, FL, 32503
WHITED CAROLYN Secretary 6707 PLANTATION RD C1, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-05-29 WHITED, CAROLYN L -
REGISTERED AGENT ADDRESS CHANGED 2003-05-29 199 E. BURGESS RD., PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-29
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State