Search icon

ROLIN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ROLIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLIN ENTERPRISES, 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: 11 Dec 1996 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000101204
FEI/EIN Number 650711390

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

Address: 16795 KNIGHTSBRIDGE LANE, DELRAY BEACH, FL, 33484, US
Mail Address: 16795 KNIGHTSBRIDGE LANE, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBLUM JAMES President 16795 KNIGHTSBRIDGE LANE, DELRAY BEACH, FL, 33484
ROSENBLUM JIM Agent 16795 KNIGHTSBRIDGE LANE, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-11 16795 KNIGHTSBRIDGE LANE, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2018-03-11 16795 KNIGHTSBRIDGE LANE, DELRAY BEACH, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 16795 KNIGHTSBRIDGE LANE, DELRAY BEACH, FL 33484 -
REGISTERED AGENT NAME CHANGED 2008-05-13 ROSENBLUM, JIM -

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State