Search icon

ROCLA CONCRETE TIE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Debts

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

Documents

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