Search icon

ROCKAWAY HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: ROCKAWAY HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKAWAY HEALTH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 1984 (41 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: H10997
FEI/EIN Number 592417019

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

Address: 11626 NORTH DALE MABRY, TAMPA, FL, 33618
Mail Address: 11626 NORTH DALE MABRY, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROWELL CHAD President 30646 MCJUNKIN RD., DADE CITY, FL, 33525
TROWELL LOIS Secretary 30646 MCJUNKIN RD., DADE CITY, FL, 33525
TROWELL LOIS Treasurer 30646 MCJUNKIN RD., DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1997-08-07 ROCKAWAY HEALTH, INC. -
REINSTATEMENT 1997-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-01 11626 NORTH DALE MABRY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 1997-08-01 11626 NORTH DALE MABRY, TAMPA, FL 33618 -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
Reg. Agent Resignation 1998-10-21
AMENDMENT 1997-08-07
REINSTATEMENT 1997-08-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State