Search icon

BETTY ROCHNOWSKI EA. INC. - Florida Company Profile

Company Details

Entity Name: BETTY ROCHNOWSKI EA. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTY ROCHNOWSKI EA. 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: 24 Sep 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S82162
FEI/EIN Number 650282360

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

Address: 30 VIRGINIA COURT, ENGLEWOOD, FL, 34223, US
Mail Address: 30 VIRGINIA COURT, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRO VALARIE Director 1198 OREGO LANE, NORTH PORT, FL, 34286
ROCHNOWSKI BETTY Agent 30 VIRGINIA COURT, ENGLEWOOD, FL, 34223
ROCHNOWSKI, BETTY Director 30 VIRGINIA COURT, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 30 VIRGINIA COURT, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2008-04-24 30 VIRGINIA COURT, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 30 VIRGINIA COURT, ENGLEWOOD, FL 34223 -
REINSTATEMENT 2000-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-04-07 ROCHNOWSKI, BETTY -

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-28
REINSTATEMENT 2000-12-15
ANNUAL REPORT 1999-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State