Search icon

R.L. BROCK, INC.

Company Details

Entity Name: R.L. BROCK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jan 1974 (51 years ago)
Date of dissolution: 01 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2007 (18 years ago)
Document Number: 445010
FEI/EIN Number 59-1508681
Address: 1686 MANDARIN RD, NAPLES, FL 34102
Mail Address: 1686 MANDARIN RD, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BROCK, (ROBERT L.) Agent 1686 MANDARIN RD, NAPLES, FL 34102

President

Name Role Address
BROCK, (ROBERT L.) President 1686 MANDARIN RD, NAPLES, FL 34102

Treasurer

Name Role Address
BROCK, JUDITH L. Treasurer 1686 MANDARIN RD, NAPLES, FL 34102

Director

Name Role Address
BROCK, JUDITH L. Director 1686 MANDARIN RD, NAPLES, FL 34102
BROCK, (ROBERT L.) Director 1686 MANDARIN RD, NAPLES, FL 34102

Secretary

Name Role Address
BROCK, JUDITH L. Secretary 1686 MANDARIN RD, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 1686 MANDARIN RD, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2006-04-24 1686 MANDARIN RD, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 1686 MANDARIN RD, NAPLES, FL 34102 No data
NAME CHANGE AMENDMENT 1981-05-18 R.L. BROCK, INC. No data

Documents

Name Date
Voluntary Dissolution 2007-05-01
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State