Search icon

ROGERS PAINT AND BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: ROGERS PAINT AND BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGERS PAINT AND BODY SHOP, 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: 13 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2016 (9 years ago)
Document Number: P94000045323
FEI/EIN Number 650506960

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

Address: 1030 N. CENTRAL AVE., AVON PARK, FL, 33825, US
Mail Address: 1030 N. CENTRAL AVE., AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS WILLIAM L. President 1030 N Central Ave, Avon Park, FL, 33825
ROGERS APRIL S. Vice President 1030 N. CENTRAL AVE., AVON PARK, FL, 33825
DONALDSON DEVON P Agent 702 WEST MAIN STREET, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 DONALDSON, DEVON P -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 702 WEST MAIN STREET, AVON PARK, FL 33825 -
REINSTATEMENT 2016-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 1030 N. CENTRAL AVE., AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2016-03-03 1030 N. CENTRAL AVE., AVON PARK, FL 33825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-03-03
ANNUAL REPORT 2014-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State