Entity Name: | ROCKER REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROCKER REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 16 Mar 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (2 years ago) |
Document Number: | F25470 |
FEI/EIN Number |
592188859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3751 Maryweather Ln. Suite 101, wesley chapel, FL, 33544, US |
Mail Address: | PO BOX 635, SAN ANTONIO, FL, 33576, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX JANET L | Vice President | 560 MAR NAN MAR PLACE, CLERMONT, FL, 34711 |
PHILLIPS EMILY S | President | 684 W MONTROSE STREET, CLERMONT, FL, 34711 |
PHILLIPS EMILY S | Secretary | 684 W MONTROSE STREET, CLERMONT, FL, 34711 |
PHILLIPS EMILY S | Treasurer | 684 W MONTROSE STREET, CLERMONT, FL, 34711 |
PHILLIPS EMILY S | Director | 684 W MONTROSE STREET, CLERMONT, FL, 34711 |
PHILLIPS EMILY S | Vice President | 684 W MONTROSE STREET, CLERMONT, FL, 34711 |
COX JANET L | Agent | 684 MONTROSE ST, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-02 | COX, JANET L | - |
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2023-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-09 | 3751 Maryweather Ln. Suite 101, wesley chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2023-01-09 | 3751 Maryweather Ln. Suite 101, wesley chapel, FL 33544 | - |
REINSTATEMENT | 2014-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-08 | 684 MONTROSE ST, CLERMONT, FL 34711 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000574713 | ACTIVE | 1000001009906 | LAKE | 2024-08-29 | 2034-09-04 | $ 741.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000461111 | ACTIVE | 1000000965028 | LAKE | 2023-09-22 | 2033-09-27 | $ 791.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-10-02 |
Amendment | 2023-01-17 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-09-15 |
ANNUAL REPORT | 2016-01-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3991488107 | 2020-07-15 | 0491 | PPP | 684 W. Montrose ST., CLERMONT, FL, 34711-2120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State