Search icon

RODGERS & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: RODGERS & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODGERS & ASSOCIATES, 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: 09 Oct 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000084362
FEI/EIN Number 650699247

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

Address: 6245 SOUTH EAST IRONWOOD CIRCLE, STUART, FL, 34997
Mail Address: 6245 SOUTH EAST IRONWOOD CIRCLE, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODGERS GERTRUDE Director 6245 SOUTH EAST IRONWOOD CIRCLE, STUART, FL, 34997
RODGERS GERTRUDE Agent 6245 SE IRONWOOD CIRCLE, STUART, FL, 34997
RODGERS GERTRUDE President 6245 SOUTH EAST IRONWOOD CIRCLE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-03-09 RODGERS, GERTRUDE -
REGISTERED AGENT ADDRESS CHANGED 1999-03-09 6245 SE IRONWOOD CIRCLE, STUART, FL 34997 -
NAME CHANGE AMENDMENT 1998-11-03 RODGERS & ASSOCIATES, INC. -

Documents

Name Date
ANNUAL REPORT 2000-07-26
ANNUAL REPORT 1999-03-09
Name Change 1998-11-03
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-04-25
DOCUMENTS PRIOR TO 1997 1996-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State