Search icon

THEODORE ROUX, CORP. - Florida Company Profile

Company Details

Entity Name: THEODORE ROUX, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THEODORE ROUX, CORP. 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: 31 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: P95000025712
FEI/EIN Number 650568438

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

Address: 4854 sw 72nd ave, miami, FL, 33155, US
Mail Address: 4854 sw 72nd ave, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUX THEODORE President 4854 sw 72nd ave, Miami, FL, 33155
Roux Theodore Agent 4854 sw 72nd ave, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 4854 sw 72nd ave, miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-04-12 4854 sw 72nd ave, miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2019-04-12 Roux, Theodore -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 4854 sw 72nd ave, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-04
REINSTATEMENT 2021-04-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State