Search icon

FLOROCK SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: FLOROCK SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOROCK SOUTH, 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: 26 Jul 1967 (58 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 319351
FEI/EIN Number 591171592

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

Address: 9950 SUNDERSON STREET, ORLANDO, FL, 32825, US
Mail Address: 800 S. DILLARD ST., WINTER GARDEN, FL, 34787, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILE, ETHEL S. Secretary 101 Willard Court, Leesburg, GA, 31793
KILE, ETHEL S. Treasurer 101 Willard Court, Leesburg, GA, 31793
KILE, LARRY D. President 9950 SUNDERSON STREET, ORLANDO, FL, 32825
Kile Linda S Vice President 101 Willard Court, Leesburg, GA, 31763
KILE Larry D Agent 9950 SUNDERSON STREET, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-12 KILE, Larry D -
CHANGE OF MAILING ADDRESS 2005-07-13 9950 SUNDERSON STREET, ORLANDO, FL 32825 -
REINSTATEMENT 2004-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-18 9950 SUNDERSON STREET, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-16 9950 SUNDERSON STREET, ORLANDO, FL 32825 -
NAME CHANGE AMENDMENT 1967-08-18 FLOROCK SOUTH, INC. -

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State