Search icon

ROH'S AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: ROH'S AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROH'S AUTO SALES, 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: 17 Jun 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000054787
FEI/EIN Number 650846564

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

Address: 5647 FUNSTON STREET, HOLLYWOOD, FL, 33023
Mail Address: 5647 FUNSTON STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER-WILLIAMS ARLENE M President 3041 W. MISSIONWOOD LN, MIRAMAR, FL, 33025
WILLIAMS ROHAN U Vice President 3041 W. MISSIONWOOD LN, MIRAMAR, FL, 33025
WILLIAMS ROHAN U Agent 3041 W. MISSIONWOOD LANE, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-01-06 WILLIAMS, ROHAN U -
CHANGE OF PRINCIPAL ADDRESS 2003-01-30 5647 FUNSTON STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2003-01-30 5647 FUNSTON STREET, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-03-14
Off/Dir Resignation 2005-05-09
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-07-28
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State