Search icon

ROEHM, INC.

Company Details

Entity Name: ROEHM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 1998 (27 years ago)
Document Number: P98000031253
FEI/EIN Number 650825824
Address: FROM ROEHM WITH LOVE, 2559 Webb Avenue, DELRAY BEACH, FL, 33444, US
Mail Address: FROM ROEHM WITH LOVE, 2559 Webb Avenue, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROEHM JOSEPH M Agent 2559 Webb Avenue, DELRAY BEACH, FL, 33444

President

Name Role Address
ROEHM JOSEPH M President 2559 Webb Avenue, DELRAY BEACH, FL, 33444

Director

Name Role Address
ROEHM JOSEPH M Director 2559 Webb Avenue, DELRAY BEACH, FL, 33444

Vice President

Name Role Address
HAMILTON-ROEHM BILLY Vice President 2559 Webb Avenue, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000056036 FROM ROEHM WITH LOVE ACTIVE 2020-05-20 2025-12-31 No data 257 NE 2ND AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-22 FROM ROEHM WITH LOVE, 2559 Webb Avenue, Suite #8, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2024-09-22 FROM ROEHM WITH LOVE, 2559 Webb Avenue, Suite #8, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-22 2559 Webb Avenue, Suite #8, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2010-02-19 ROEHM, JOSEPH M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000363618 TERMINATED 01022340005 14082 01302 2002-08-27 2007-09-11 $ 12,987.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State