Entity Name: | ROCLAR COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 17 Apr 2017 (8 years ago) |
Document Number: | F17000001720 |
FEI/EIN Number | 966047011 |
Address: | 2950 FORT CHARLES DR, Naples, FL, 34102, US |
Mail Address: | PO Box 2127, Thousand Oaks, CA, 91358, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
MELANSON GREGORY R | Chairman | 3971 GULF SHORE BLVD NORTH #703, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
MELANSON GREGORY R | President | 3971 GULF SHORE BLVD NORTH #703, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
MELANSON MICHELLE | Director | 1561 MANNING AVENUE #2, LOS ANGELES, CA, 90024 |
Name | Role | Address |
---|---|---|
MELANSON MICHELLE | Vice President | 1561 MANNING AVENUE #2, LOS ANGELES, CA, 90024 |
Name | Role | Address |
---|---|---|
Teresa Kochel | Secretary | 179 W Sidlee Street, Thousand Oaks, CA, 91360 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-07 | 2950 FORT CHARLES DR, Naples, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-15 | 2950 FORT CHARLES DR, Naples, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-18 |
AMENDED ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2018-03-22 |
Foreign Profit | 2017-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State