Search icon

ROCKFORD CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: ROCKFORD CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jun 2023 (2 years ago)
Document Number: F05000002095
FEI/EIN Number 382774810

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

Address: 601 First Street NW, GRAND RAPIDS, MI, 49504, US
Mail Address: 601 First Street NW, GRAND RAPIDS, MI, 49504, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
VANGESSEL MICHAEL Chief Executive Officer 601 First Street NW, GRAND RAPIDS, MI, 49504
TOWNER JULIE Director 601 First Street NW, GRAND RAPIDS, MI, 49504
WIERENGA BRIAN Chief Financial Officer 601 FIRST ST NW, GRAND RAPIDS, MI, 49504
NAPPER SHANE President 601 FIRST STREET NW, GRAND RAPIDS, MI, 49504
COLLAR MELISSA Director 601 FIRST STREET NW, GRAND RAPIDS, MI, 49504
MRAZ MICHAEL Director 601 FIRST STREET NW, GRAND RAPIDS, MI, 49504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000160113 ROCKFORD CONSTRUCTION CO. OF FLORIDA ACTIVE 2022-12-28 2027-12-31 - 601 FIRST STREET NW, GRAND RAPIDS, MI, 49504
G22000145134 ROCKFORD CONSTRUCTION CO.OF FLORIDA ACTIVE 2022-11-28 2027-12-31 - 601 FIRST STREET NW, GRAND RAPIDS, MI, 49503
G12000070908 ROCKFORD CONSTRUCTION COMPANY EXPIRED 2012-07-16 2017-12-31 - 5540 GLENWOOD HILLS PKWY SE, GRAND RAPIDS, MI, 49512

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-06-06 ROCKFORD CONSTRUCTION CO. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 601 First Street NW, GRAND RAPIDS, MI 49504 -
CHANGE OF MAILING ADDRESS 2014-04-07 601 First Street NW, GRAND RAPIDS, MI 49504 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
Name Change 2023-06-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-21
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343277026 0420600 2018-07-05 13499 US HIGHWAY 41 SOUTH, FORT MYERS, FL, 33907
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2018-07-05
Case Closed 2018-08-08

Related Activity

Type Complaint
Activity Nr 1353270
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State