Search icon

ROCKER REALTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14000
Current Approval Amount:
14000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14145.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State