Entity Name: | ROL-SPEC. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROL-SPEC. 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: | 16 Nov 1994 (30 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | P94000083804 |
FEI/EIN Number |
650540850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2025 BRICKELL AVE., STE. 904, MIAMI, FL, 33129 |
Mail Address: | 2 RIVER ROAD, WEST 232 ST, BRONX, NY, 10463, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LA ROCCO JOSEPH M | Director | 2 RIVER ROAD WEST 232 ST, BRONX, NY |
KNEZEVICH PETER | Agent | 2842 WEST TRADE AVE., MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 1996-04-23 | 2025 BRICKELL AVE., STE. 904, MIAMI, FL 33129 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-12-01 | 2025 BRICKELL AVE., STE. 904, MIAMI, FL 33129 | - |
REINSTATEMENT | 1995-12-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-12-01 | 2842 WEST TRADE AVE., MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 1995-12-01 | KNEZEVICH, PETER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-04-30 |
ANNUAL REPORT | 1996-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State