Search icon

RORABAUGH INVESTMENTS, INC. - Florida Company Profile

Company Details

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

RORABAUGH INVESTMENTS, 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: 12 Dec 1994 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000090010
FEI/EIN Number 650541054

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

Address: 1060 S. STATE RD. 7, HOLLYWOOD, FL, 33023
Mail Address: SOUTH BROWARD ACCOUNTING SRVC, 1152 N UNIVERSITY DR STE 202, PEMBROKE PINES, FL, 33024
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLTZ HOWARD D Director 8991 SW 90 AVENUE, MIAMI, FL, 33173
MATZ BARRY J Director 8651 S W 82 COURT, MIAMI, FL, 33143
BLAXBERG I BARRY D Director 25 SE 2 AVENUE STE 730, MIAMI, FL, 33131
MATZ BARRY P Agent 8651 SW 82 COURT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-03-29 MATZ, BARRY P -
REGISTERED AGENT ADDRESS CHANGED 2006-03-29 8651 SW 82 COURT, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2002-01-29 1060 S. STATE RD. 7, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State