Search icon

A & B ROLL-OFF SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A & B ROLL-OFF SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & B ROLL-OFF SERVICES, 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: 14 Jul 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000061670
FEI/EIN Number 650435811

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

Address: 2100 W 76 STREET, 509, HIALEAH, FL, 33016
Mail Address: 2100 W 76 STREET, 509, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITTLES WAYNE T President 2100 W 76 ST, HIALEAH, FL, 33016
BITTLES WAYNE T Agent 2100 W 76 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-04-12 2100 W 76 STREET, 509, HIALEAH, FL 33016 -
REINSTATEMENT 2002-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-12 2100 W 76 STREET, 509, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-12 2100 W 76 STREET, 509, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900011650 LAPSED 02-12857 SP-05 COUNTY CRT FOR MIAMI DADE FL 2004-04-12 2009-05-03 $2342.75 J & D TIRES INC. D/B/A ATLAS TIRES, INC., 12060 NW S. RIVER DR., MEDLEY, FL 33178

Documents

Name Date
Off/Dir Resignation 2002-05-13
REINSTATEMENT 2002-04-12
REINSTATEMENT 2000-10-20
ANNUAL REPORT 1998-01-22
Domestic Profit Articles 1997-07-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State