Search icon

ROLY & SONS, INC. - Florida Company Profile

Company Details

Entity Name: ROLY & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLY & SONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Sep 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2017 (8 years ago)
Document Number: P97000076875
FEI/EIN Number 650783226

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

Address: 14631 SW 104 ST, MIAMI, FL, 33186, US
Mail Address: 14631 SW 104ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ROLANDO Director 10740 SW 139 AVE, MIAMI, FL, 33186
RODRIGUEZ GLORIA A Secretary 10740 SW 139 AVE, MIAMI, FL, 33186
RODRIGUEZ GLORIA A Agent 10740 SW 139TH AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-22 RODRIGUEZ, GLORIA A -
REINSTATEMENT 2017-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2009-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-09 10740 SW 139TH AVE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-26 14631 SW 104 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1998-02-26 14631 SW 104 ST, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-03-22
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State