Search icon

ROCAM SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ROCAM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCAM SERVICES, 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: 01 Apr 1980 (45 years ago)
Date of dissolution: 20 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: 665308
FEI/EIN Number 592012253

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

Address: 1711 NE 29 ST., POMPANO BCH., FL, 33064
Mail Address: 1711 NE 29 ST., POMPANO BCH., FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEKINS TERESA President 1107 SE 15TH AVE, DEERFIELD BEACH, FL, 33441
johnson carl r Vice President 1711 NE 29 ST., POMPANO BCH., FL, 33064
PEKINS TERESA Agent 1711 NE 29 ST., POMPANO BCH., FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-20 - -
REGISTERED AGENT NAME CHANGED 2007-05-24 PEKINS, TERESA -
REGISTERED AGENT ADDRESS CHANGED 2007-05-24 1711 NE 29 ST., POMPANO BCH., FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 1987-02-27 1711 NE 29 ST., POMPANO BCH., FL 33064 -
CHANGE OF MAILING ADDRESS 1987-02-27 1711 NE 29 ST., POMPANO BCH., FL 33064 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-09-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-02-27

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63500.00
Total Face Value Of Loan:
63500.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State