Entity Name: | ROCKWOOD VII REIT, 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: | 11 Aug 2010 (15 years ago) |
Date of dissolution: | 20 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jan 2022 (3 years ago) |
Document Number: | F10000003614 |
FEI/EIN Number |
68-0630376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 East 45th Street, 34th Floor, New York, NY, 10017, US |
Mail Address: | 50 CALIFORNIA STREET, SUOTE 3000, SAN FRANCISCO, CA, 94111 |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Gray Bob | Director | 140 East 45th Street, New York, NY, 10017 |
Schmidt Walter P | Director | 140 East 45th Street, New York, NY, 10017 |
Becker David | Director | 140 East 45th Street, New York, NY, 10017 |
Chou Jaclyn | Vice President | 140 East 45th Street, New York, NY, 10017 |
Becker David | Vice President | 140 East 45th Street, New York, NY, 10017 |
Skillings Tyson | Vice President | 140 East 45th Street, New York, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-20 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 140 East 45th Street, 34th Floor, New York, NY 10017 | - |
REGISTERED AGENT CHANGED | 2022-01-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 140 East 45th Street, 34th Floor, New York, NY 10017 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-07 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Withdrawal | 2022-01-20 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-05 |
Reg. Agent Change | 2019-11-07 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State