Search icon

RODMAR PROPERTIES, INC.

Company Details

Entity Name: RODMAR PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1997 (27 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P97000097461
FEI/EIN Number 59-3790072
Address: 6152 New Osprey Point, SPRING HILL, FL 34607
Mail Address: 6152 New Osprey Point, SPRING HILL, FL 34607
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Marshall, Bryan Agent 6152 New Osprey Point, SPRING HILL, FL 34607

Vice President

Name Role Address
MARSHALL, MYRIAM Vice President 6152 New Osprey Point, SPRING HILL, FL 34607

Secretary

Name Role Address
MARSHALL, MYRIAM Secretary 6152 New Osprey Point, SPRING HILL, FL 34607

Director

Name Role Address
RODRIGUEZ, AIDA Director 6152 New Osprey Point, SPRING HILL, FL 34607

President

Name Role Address
MARSHALL, BRYAN President 6152 New Osprey Point, SPRING HILL, FL 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 6152 New Osprey Point, SPRING HILL, FL 34607 No data
CHANGE OF MAILING ADDRESS 2015-01-15 6152 New Osprey Point, SPRING HILL, FL 34607 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 6152 New Osprey Point, SPRING HILL, FL 34607 No data
REGISTERED AGENT NAME CHANGED 2013-01-21 Marshall, Bryan No data
REINSTATEMENT 2001-06-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State