Search icon

BOB ROCCO ENTERPRISES, INC.

Company Details

Entity Name: BOB ROCCO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: H97482
FEI/EIN Number 59-2635209
Address: 5901 Benjamin Center Dr., 105, TAMPA, FL 33634
Mail Address: 5901 Benjamin Center Dr., 105, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Rocco, Donna M Agent 5901 Benjamin Center Dr., 105, TAMPA, FL 33634

President

Name Role Address
ROCCO, ROBERT J., II President 5901 Benjamin Center Dr., 105 TAMPA, FL 33634

Treasurer

Name Role Address
ROCCO, ROBERT J., II Treasurer 5901 Benjamin Center Dr., 105 TAMPA, FL 33634

Vice President

Name Role Address
ROCCO, DONNA M. Vice President 18105 CLEARLAKE DR., LUTZ, FL 33548

Secretary

Name Role Address
ROCCO, DONNA M. Secretary 18105 CLEARLAKE DR., LUTZ, FL 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000154889 TAMPA DELIVERY SERVICE ACTIVE 2023-12-20 2028-12-31 No data 5901 BENJAMIN CENTER DR., SUITE 105, TAMPA, FL, 33576
G08017900313 TAMPA DELIVERY SERVICE EXPIRED 2008-01-17 2013-12-31 No data 5902 JOHNS RD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-23 Rocco, Donna M No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 5901 Benjamin Center Dr., 105, TAMPA, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 5901 Benjamin Center Dr., 105, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2013-04-18 5901 Benjamin Center Dr., 105, TAMPA, FL 33634 No data
CANCEL ADM DISS/REV 2004-05-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-14
REINSTATEMENT 2022-11-30
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State