Search icon

ROGER ALAN INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

ROGER ALAN INTERNATIONAL, 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 Jan 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: V10597
FEI/EIN Number 593106082

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

Address: 416 CORTEZ AVENUE, STUART, FL, 34994
Mail Address: 416 CORTEZ AVENUE, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOENIG ROBERT B President 416 CORTEZ AVENUE, STUART, FL, 34994
KOENIG ROBERT B Agent 416 CORTEZ AVENUE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-29 416 CORTEZ AVENUE, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2001-03-29 416 CORTEZ AVENUE, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-29 416 CORTEZ AVENUE, STUART, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
REINSTATEMENT 2001-03-29
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State