Search icon

ROHICH PROPERTY, INC.

Company Details

Entity Name: ROHICH PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Sep 1992 (32 years ago)
Date of dissolution: 10 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 10 Dec 2007 (17 years ago)
Document Number: V65678
FEI/EIN Number 59-3146647
Address: 434 NORTH GRANDVIEW AVENUE, DAYTONA BEACH, FL 32118
Mail Address: 434 NORTH GRANDVIEW AVENUE, DAYTONA BEACH, FL 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACE, DANIEL S. Agent 434 NORTH GRANDVIEW AVENUE, DAYTONA BEACH, FL 32118

Director

Name Role Address
WALLACE, HIRAM E. Director 1701 N. US 1, ORMOND BEACH, FL 32174
WALLACE, CHRISTINE H. Director 494 ALAN DRIVE, NEW ALBANY, IN
HELD, ROBERT V. Director 1826 VETERANS BLVD., DUBLIN, GA

President

Name Role Address
WALLACE, HIRAM E. President 1701 N. US 1, ORMOND BEACH, FL 32174

Secretary

Name Role Address
WALLACE, CHRISTINE H. Secretary 494 ALAN DRIVE, NEW ALBANY, IN

Treasurer

Name Role Address
WALLACE, CHRISTINE H. Treasurer 494 ALAN DRIVE, NEW ALBANY, IN

Vice President

Name Role Address
HELD, ROBERT V. Vice President 1826 VETERANS BLVD., DUBLIN, GA

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-12-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-10 434 NORTH GRANDVIEW AVENUE, DAYTONA BEACH, FL 32118 No data
CHANGE OF MAILING ADDRESS 2002-02-10 434 NORTH GRANDVIEW AVENUE, DAYTONA BEACH, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-10 434 NORTH GRANDVIEW AVENUE, DAYTONA BEACH, FL 32118 No data

Documents

Name Date
CORAPVDWN 2007-12-10
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State