Search icon

RODRIGUEZ TECHNICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RODRIGUEZ TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODRIGUEZ TECHNICAL SERVICES, 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: 23 Aug 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P94000066260
FEI/EIN Number 593278211

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

Address: 3407 GRAY COURT, TAMPA, FL, 33609, US
Mail Address: 3407 GRAY COURT, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CHARLES F President 3407 GRAY COURT, TAMPA, FL, 33609
RODRIGUEZ CHARLES F Agent 3407 GRAY COURT, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-23 RODRIGUEZ, CHARLES FJR -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 3407 GRAY COURT, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2008-04-29 3407 GRAY COURT, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 3407 GRAY COURT, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State