Entity Name: | ROCKWOOD PROGRAMS, INC. |
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: | 10 Nov 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F04000006434 |
FEI/EIN Number |
742760840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 PHILADELPHIA PIKE, CLAYMONT, DE, 19703, US |
Mail Address: | 3001 PHILADELPHIA PIKE, CLAYMONT, DE, 19703, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CLARK GLENN W | President | 880 WEST MINER ST, WEST CHESTER, PA, 19382 |
CLARK GLENN W | Director | 880 WEST MINER ST, WEST CHESTER, PA, 19382 |
CLARK DAWNE | Secretary | 880 WEST MINER ST, WEST CHESTER, PA, 19382 |
HUVER FRANCIS J | Director | 4663 MAIDEN DRIVE, WILMINGTON, DE, 19803 |
HUVER FRANCIS J | Vice President | 4663 MAIDEN DRIVE, WILMINGTON, DE, 19803 |
MCCALLIN DARRYL A | Director | 16 FARMINGTON CIRCLE, WEST GROVE, PA, 19390 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2015-06-08 | 3001 PHILADELPHIA PIKE, CLAYMONT, DE 19703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-08 | 3001 PHILADELPHIA PIKE, CLAYMONT, DE 19703 | - |
PENDING REINSTATEMENT | 2011-06-29 | - | - |
REINSTATEMENT | 2011-06-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000956400 | TERMINATED | 1000000502642 | LEON | 2013-05-08 | 2033-05-22 | $ 3,206.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000980006 | TERMINATED | 1000000314791 | LEON | 2012-12-03 | 2032-12-14 | $ 30,540.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-06-11 |
REINSTATEMENT | 2011-06-29 |
ANNUAL REPORT | 2007-05-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State