Search icon

PETER ROGEN & ASSOCIATES, INC. FLORIDA - Florida Company Profile

Company Details

Entity Name: PETER ROGEN & ASSOCIATES, INC. FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER ROGEN & ASSOCIATES, INC. FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2024 (8 months ago)
Document Number: P98000083215
Address: 32 Broadview Road, Woodstock, NY, 12498, US
Mail Address: 32 Broadview Road, Woodstock, NY, 12498, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGEN PETER President 50 N. LAURA STREET, 41ST FLOOR, JACKSONVILLE, FL, 32202
ROGEN PETER Secretary 50 N. LAURA STREET, 41ST FLOOR, JACKSONVILLE, FL, 32202
ROGEN PETER Treasurer 50 N. LAURA STREET, 41ST FLOOR, JACKSONVILLE, FL, 32202
Nunn, Jr. Daniel B Agent 50 N. LAURA STREET, 41ST FLOOR, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 32 Broadview Road, Woodstock, NY 12498 -
CHANGE OF MAILING ADDRESS 2024-09-17 32 Broadview Road, Woodstock, NY 12498 -
REINSTATEMENT 2024-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 50 N. LAURA STREET, 41ST FLOOR, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2018-02-27 Nunn, Jr., Daniel B. -
REINSTATEMENT 2014-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-07-01
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-22
Reinstatement 2014-06-16
Domestic Profit 1998-09-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State