Search icon

ROCKY MOUNT DEVELOPMENT CO., INC.

Company Details

Entity Name: ROCKY MOUNT DEVELOPMENT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 1996 (28 years ago)
Document Number: H61133
FEI/EIN Number 59-2551625
Mail Address: 12637 Katherine Circle, 12637 Katherine Circle, Clermont, FL 34711
Address: 1323 Beacon St, New Smyrna Beach, FL 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENBERG, KATHERINE P Agent 1323 BEACON ST, NEW SMYRNA BEACH, FL 32169

President

Name Role Address
FRANKLIN, GEE GEE President 12637 KATHERINE CIR, CLERMONT, FL 34711

Director

Name Role Address
FRANKLIN, GEE GEE Director 12637 KATHERINE CIR, CLERMONT, FL 34711
Rosenberg, Katherine P, SD Director 12637 Katherine Circle, 12637 Katherine Circle Clermont, FL 34711

Secretary

Name Role Address
Rosenberg, Katherine P, SD Secretary 12637 Katherine Circle, 12637 Katherine Circle Clermont, FL 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 1323 Beacon St, New Smyrna Beach, FL 32169 No data
CHANGE OF MAILING ADDRESS 2023-03-07 1323 Beacon St, New Smyrna Beach, FL 32169 No data
REGISTERED AGENT NAME CHANGED 2019-04-19 ROSENBERG, KATHERINE P No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 1323 BEACON ST, NEW SMYRNA BEACH, FL 32169 No data
REINSTATEMENT 1996-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-17
AMENDED ANNUAL REPORT 2021-11-07
ANNUAL REPORT 2021-09-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State