Search icon

ROCKEFELLER GROUP DEVELOPMENT CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: ROCKEFELLER GROUP DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Apr 2001 (24 years ago)
Branch of: ROCKEFELLER GROUP DEVELOPMENT CORPORATION, NEW YORK (Company Number 500825)
Date of dissolution: 30 Dec 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Dec 2016 (8 years ago)
Document Number: F01000002054
FEI/EIN Number 132950325

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

Address: 1221 Avenue of the Americas, 17th Floor, New York, NY, 10020, US
Mail Address: 1221 Avenue of the Americas, 17th Floor, New York, NY, 10020, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Blume Gerald Secretary 1221 Avenue of the Americas, 17th Floor, New York, NY, 10020
Pallotta Sanford Treasurer 1221 Avenue of the Americas, 17th Floor, New York, NY, 10020
Silvestri Vincent Director 1221 Avenue of the Americas, 17th Floor, New York, NY, 10020
Lee Parkin Director 1221 Avenue of the Americas, 17th Floor, New York, NY, 10020
Rashin Daniel President 1221 Avenue of the Americas, 17th Floor, New York, NY, 10020

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2017-12-30 REGISTERED AGENT REVOKED -
WITHDRAWAL 2016-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-12 1221 Avenue of the Americas, 17th Floor, New York, NY 10020 -
CHANGE OF MAILING ADDRESS 2015-04-12 1221 Avenue of the Americas, 17th Floor, New York, NY 10020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000256943 TERMINATED 1000000924179 COLUMBIA 2022-05-23 2032-05-25 $ 927.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State