Search icon

ROGER SULLIVAN, INC. - Florida Company Profile

Company Details

Entity Name: ROGER SULLIVAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER SULLIVAN, 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: 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: 08 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2011 (13 years ago)
Document Number: P99000022419
FEI/EIN Number 650910811

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

Address: 6088 DANIA ST, JUPITER, FL, 33458
Mail Address: PO BOX 8193, JUPITER, FL, 33468
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN ROGER Director 6088 DANIA ST, JUPITER, FL, 33458
VACCARO JOHN C Agent 1325 S CONGRESS AVE STE 201, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2006-07-06 6088 DANIA ST, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-05 6088 DANIA ST, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2000-05-05 VACCARO, JOHN C.P.A. -
REGISTERED AGENT ADDRESS CHANGED 2000-05-05 1325 S CONGRESS AVE STE 201, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State