Search icon

ROLLIN SOUND OF BEACH BLVD, INC. - Florida Company Profile

Company Details

Entity Name: ROLLIN SOUND OF BEACH BLVD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLLIN SOUND OF BEACH BLVD, 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: 29 Mar 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000029006
FEI/EIN Number 593574657

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

Address: 8700 BEACH BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: 8700 BEACH BLVD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS JOHN S President 5123 CAMELLIA CIR S, JACKSONVILLE, FL, 32207
MATTHEWS JOHN S Director 5123 CAMELLIA CIR S, JACKSONVILLE, FL, 32207
MEIDE MOSES J Agent 817 N. MAIN STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 8700 BEACH BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2015-03-17 8700 BEACH BLVD, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2012-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2002-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000137797 TERMINATED 1000000252262 DUVAL 2012-02-21 2032-03-01 $ 5,641.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-03
REINSTATEMENT 2012-03-19
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State