Search icon

JEFF ROGOW UPHOLSTERY CORPORATION - Florida Company Profile

Company Details

Entity Name: JEFF ROGOW UPHOLSTERY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFF ROGOW UPHOLSTERY CORPORATION 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 Feb 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V16132
FEI/EIN Number 650324719

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

Address: 5074 COCONUT CREEK PKWY., MARGATE, FL, 33063
Mail Address: 5074 COCONUT CREEK PKWY., MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGOW JEFFREY President 1050 HILLSBORO MILE, HILLSBORO BEACH, FL
ROGOW JEFFREY Director 1050 HILLSBORO MILE, HILLSBORO BEACH, FL
BAER CAROLINE Secretary 1050 HILLSBORO MILE, HILLSBORO BEACH, FL
BAER CAROLINE Director 1050 HILLSBORO MILE, HILLSBORO BEACH, FL
ROGOW, JEFFREY Agent 1050 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 1993-06-07 1050 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State