Search icon

ROLLING BLUNTS, INC. - Florida Company Profile

Company Details

Entity Name: ROLLING BLUNTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLLING BLUNTS, 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: 16 May 1997 (28 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: P97000044564
FEI/EIN Number 650752472

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

Mail Address: PO BOX 830986, MIAMI, FL, 33283
Address: 4850 E 10 CT, HIALEAH, FL, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR JOSUE Director 16256 SW 75TH ST, MIAMI, FL, 33193
SALAZAR JOSUE President 16256 SW 75TH ST, MIAMI, FL, 33193
MARQUEZ ROBERTO Director 8480 SW 154TH CR CT, MIAMI, FL, 33187
MARQUEZ ROBERTO President 8480 SW 154TH CR CT, MIAMI, FL, 33187
SALAZAR JOSUE Agent 16356 SW 75 ST, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-09 4850 E 10 CT, HIALEAH, FL -
REGISTERED AGENT ADDRESS CHANGED 2000-06-09 16356 SW 75 ST, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 1999-05-19 4850 E 10 CT, HIALEAH, FL -
REGISTERED AGENT NAME CHANGED 1999-05-19 SALAZAR, JOSUE -

Documents

Name Date
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-05-19
ANNUAL REPORT 1998-02-03
Domestic Profit Articles 1997-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State