Search icon

ROXBARRY, INC. - Florida Company Profile

Company Details

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

ROXBARRY, 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: 15 Oct 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000088958
FEI/EIN Number 593472874

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

Address: 1000 PINE HOLLOW PT. RD., ALTAMONTE SPRINGS, FL, 32714
Mail Address: 1000 PINE HOLLOW PT. RD., ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIEDEL ARLYS Treasurer 1000 PINE HOLLOW PT. RD., ALTAMONTE SPRINGS, FL, 32714
LABRET STEVEN M Agent 226 HILLCREST ST., ORLANDO, FL, 32801
SCHIEDEL GERALD Director 1000 PINE HOLLOW PT. RD., ALTAMONTE SPRINGS, FL, 32714
SCHIEDEL GERALD President 1000 PINE HOLLOW PT. RD., ALTAMONTE SPRINGS, FL, 32714
SCHIEDEL ARLYS Director 1000 PINE HOLLOW PT. RD., ALTAMONTE SPRINGS, FL, 32714
SCHIEDEL ARLYS Secretary 1000 PINE HOLLOW PT. RD., ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State