Search icon

J.C. ROGERS CORP.

Company Details

Entity Name: J.C. ROGERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P95000007839
FEI/EIN Number 650574834
Address: 500 S.E. MIZNER BLVD, #A-204, BOCA RATON, FL, 33432
Mail Address: 500 S.E. MIZNER BLVD, #A-204, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHORR STEPHEN A Agent 1700 NW 2ND AVENUE, BOCA RATON, FL, 33432

Director

Name Role Address
ROGERS JEROME H Director 500 S.E. MIZNER BLVD #A-204, BOCA RATON, FL, 33432
ROGERS CONNIE Director 500 S.E. MIZNER BLVD #A-204, BOCA RATON, FL, 33432

President

Name Role Address
ROGERS JEROME H President 500 S.E. MIZNER BLVD #A-204, BOCA RATON, FL, 33432

Secretary

Name Role Address
ROGERS CONNIE Secretary 500 S.E. MIZNER BLVD #A-204, BOCA RATON, FL, 33432

Treasurer

Name Role Address
ROGERS CONNIE Treasurer 500 S.E. MIZNER BLVD #A-204, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 500 S.E. MIZNER BLVD, #A-204, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2008-01-31 500 S.E. MIZNER BLVD, #A-204, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 1700 NW 2ND AVENUE, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State