Entity Name: | ROCLA CONCRETE TIE, INC. |
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: | 25 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Aug 2020 (5 years ago) |
Document Number: | F15000001254 |
FEI/EIN Number |
760208515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1819 DENVER WEST DRIVE, SUITE 450, LAKEWOOD, CO, 80401 |
Mail Address: | 1819 DENVER WEST DRIVE, SUITE 450, LAKEWOOD, CO, 80401 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Bandala Eliseo | President | 1819 DENVER WEST DRIVE #450, LAKEWOOD, CO, 80401 |
Bijelic Davor | Vice President | 1819 DENVER WEST DRIVE, LAKEWOOD, CO, 80401 |
Douglass Trey | Secretary | 1819 DENVER WEST DR. #450, Lakewood, CO, 80401 |
BHANDARI SACHIN | Othe | 1819 DENVER WEST DRIVE, LAKEWOOD, CO, 80401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2020-08-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2015-12-11 | - | AFFIDAVIT TO CHG OFFICER/DIRECTORS |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000007720 | TERMINATED | 1000000853773 | ST LUCIE | 2019-12-30 | 2040-01-02 | $ 8,239.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
Reg. Agent Change | 2024-04-08 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-08-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State