Search icon

SOUTH ROCK, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH ROCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH ROCK, 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: 29 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 1992 (33 years ago)
Document Number: F37117
FEI/EIN Number 592096926

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16621 W TROON CIR, MIAMI LAKES, FL, 33014, US
Mail Address: 16221 W TROON CIR, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE A Director 16221 W TROON CIRCLE, MIAMI LAKES, FL
GONZALEZ MERCEDES Director 16221 WEST TROON CIRCLE, MIAMI LAKES, FL, 33014
GONZALEZ, JOSE A. Agent 16221 W TROON CIRCLE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 16221 W TROON CIRCLE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 1998-02-10 16621 W TROON CIR, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-10 16621 W TROON CIR, MIAMI LAKES, FL 33014 -
REINSTATEMENT 1992-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1988-06-29 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State