Search icon

ROCLAR INC - Florida Company Profile

Company Details

Entity Name: ROCLAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCLAR 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: 12 Jul 1966 (59 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 306945
FEI/EIN Number 591117720

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

Address: 1909 HARRISON STREET, HOLLYWOOD, FL, 33020
Mail Address: 1909 HARRISON STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EICHOLZ,ROSE Director 2816 N 46TH AVE #J481, HOLLYWOOD FLA
EICHOLZ, ROSE Agent 1909 HARRISON STREET, HOLLYWOOD, FL, 33020
EICHOLZ,ROSE President 2816 N 46TH AVE #J481, HOLLYWOOD FLA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-26 1909 HARRISON STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-01 1909 HARRISON STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2000-03-01 1909 HARRISON STREET, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1983-11-30 - -
REGISTERED AGENT NAME CHANGED 1983-11-30 EICHOLZ, ROSE -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State