Search icon

ROCHELLE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ROCHELLE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCHELLE INDUSTRIES, 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: 02 Jan 1991 (34 years ago)
Document Number: S22088
FEI/EIN Number 650238927

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

Address: 8828 SE ROBWYN STREET, HOBE SOUND, FL, 33455, US
Mail Address: 8828 SE ROBWYN STREET, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Webster Janice L President 8828 SE ROBWYN STREET, HOBE SOUND, FL, 33455
WEBSTER JANICE L Agent 8121 SE PILOTS COVE TERRACE, HOBE SOUND, FL, 33455
WEBSTER, JANICE Secretary 8121 SE PILOTS COVE TERR, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-02 WEBSTER, JANICE L -
CHANGE OF MAILING ADDRESS 2006-01-26 8828 SE ROBWYN STREET, HOBE SOUND, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-20 8828 SE ROBWYN STREET, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 1991-01-24 8121 SE PILOTS COVE TERRACE, HOBE SOUND, FL 33455 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State