Search icon

ROANOKE TECHNOLOGY CORP. - Florida Company Profile

Company Details

Entity Name: ROANOKE TECHNOLOGY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROANOKE TECHNOLOGY CORP. 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: 11 Dec 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000104767
FEI/EIN Number 223558993

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

Address: 2720 N WESLEYAN BLVD, ROCKY MOUNT, NC, 27804-8663, US
Mail Address: 2720 N WESLEYAN BLVD, ROCKY MOUNT, NC, 27804-8663, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES RUSSELL J President 901 MARSHALL STREET, ROANOKE RAPIDS, NC, 27870
JONES RUSSELL J Chief Executive Officer 901 MARSHALL STREET, ROANOKE RAPIDS, NC, 27870
WALKER CATHRYN L Chief Financial Officer 307 SPRINGVIEW DRIVE, SANFORD, FL, 32773
JOHN SALDI C Vice President 2600 WILLIS COURT, WILSON, NC, 27896
WALKER CATHRYN Agent 655 W FULTON STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-02-22 - -
AMENDMENT 2006-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-30 655 W FULTON STREET, SUITE 2, SANFORD, FL 32771 -
AMENDMENT 2004-10-19 - -
CHANGE OF MAILING ADDRESS 2004-07-29 2720 N WESLEYAN BLVD, ROCKY MOUNT, NC 27804-8663 -
REGISTERED AGENT NAME CHANGED 2004-07-29 WALKER, CATHRYN -
CHANGE OF PRINCIPAL ADDRESS 2004-07-29 2720 N WESLEYAN BLVD, ROCKY MOUNT, NC 27804-8663 -
AMENDMENT 2004-05-21 - -
AMENDMENT 2003-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001820191 TERMINATED 1000000561324 LEON 2013-12-05 2033-12-26 $ 330.00 STATE OF FLORIDA0019446
J13001820209 TERMINATED 1000000561325 LEON 2013-12-05 2023-12-26 $ 895.85 STATE OF FLORIDA0104767
J13001628420 TERMINATED 1000000549864 LEON 2013-10-31 2023-11-07 $ 361.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001075416 TERMINATED 1000000514962 LEON 2013-05-30 2023-06-07 $ 395.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000142019 TERMINATED 1000000433110 LEON 2012-12-20 2033-01-16 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000142027 TERMINATED 1000000433111 LEON 2012-12-20 2023-01-16 $ 7,755.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000087206 TERMINATED 1000000306798 LEON 2012-12-10 2023-01-16 $ 463.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2007-04-30
Amendment 2007-02-23
Amendment 2006-12-05
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2005-07-05
Amendment 2004-10-19
ANNUAL REPORT 2004-07-29
Amendment 2004-05-21
Amendment 2003-11-05
Amendment 2003-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State