Search icon

ROGER M. ENTERPRISES, INC. - Florida Company Profile

Company Details

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

ROGER M. 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: 16 Jun 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000052843
FEI/EIN Number 593453621

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

Address: 4718 RIVERSODE DRIVE, YANKEE TOWN, FL, 34498, US
Mail Address: P.O. BOX 291, YANKEE TOWN, FL, 34498, US
ZIP code: 34498
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYRICK ROGER President P.O. BOX 291 N/A, YANKEE TOWN, FL, 34498
MYRICK ROGER Secretary P.O. BOX 291 N/A, YANKEE TOWN, FL, 34498
MYRICK KIMBERLY A Vice President P.O. BOX 291 N/A, YANKEE TOWN, FL, 34498
POST WILLIAM A Agent 20702 W. PENN AVENUE, DUNNEDLLON, FL, 34431N

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-13 4718 RIVERSODE DRIVE, YANKEE TOWN, FL 34498 -
CHANGE OF MAILING ADDRESS 1998-03-13 4718 RIVERSODE DRIVE, YANKEE TOWN, FL 34498 -

Documents

Name Date
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-03-13
Domestic Profit Articles 1997-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State