Search icon

ROGER N. FAHRNER, INC. - Florida Company Profile

Company Details

Entity Name: ROGER N. FAHRNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER N. FAHRNER, 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: 10 Jun 1994 (31 years ago)
Document Number: P94000044381
FEI/EIN Number 650498618

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

Address: 8403 LITTLETON RD, N FORT MYERS, FL, 33903
Mail Address: 8550 DOSONTE LN., N FORT MYERS, FL, 33917
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAHRNER ROGER N Director 8550 DOSONTE LN., N FORT MYERS, FL, 33917
FAHRNER ROGER N Agent 8550 DOSONTE LN., N FORT MYERS, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040892 ROGER'S AUTO EXPIRED 2014-04-24 2024-12-31 - 8550 DOSONTE LANE, N. FT. MYERS, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-12 8403 LITTLETON RD, N FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2009-04-12 8403 LITTLETON RD, N FORT MYERS, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-24 8550 DOSONTE LN., N FORT MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 1998-04-23 FAHRNER, ROGER N -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State