Search icon

ROCKY RIVER EXPRESS INCORPORATED

Company Details

Entity Name: ROCKY RIVER EXPRESS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Nov 1986 (38 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: J43895
FEI/EIN Number 59-2745791
Address: % WILLIAM T. DAVIS, 2222 PONCE DE LEON BLVD. #500, CORAL GABLES, FL 33134
Mail Address: % WILLIAM T. DAVIS, 2222 PONCE DE LEON BLVD. #500, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAM T. DAVIS Agent 2222 PONCE DE LEON BLVD., #500, CORAL GABLES, FL 33134

President

Name Role Address
DAVIS, WILLIAM T. President 2222 PONCE DE LEON BLVD. #500, CORAL GABLES, FL 33134

Secretary

Name Role Address
MIRTHA M. DAVIS Secretary 2222 PONCE DE LEON BLVD. #500, CORAL GABLES, FL 33134

Treasurer

Name Role Address
DOLLY D. MEDINA Treasurer 2222 PONCE DE LEON BLVD. #500, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-06-08 % WILLIAM T. DAVIS, 2222 PONCE DE LEON BLVD. #500, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1994-06-08 % WILLIAM T. DAVIS, 2222 PONCE DE LEON BLVD. #500, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 1994-05-01 WILLIAM T. DAVIS No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 2222 PONCE DE LEON BLVD., #500, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-04-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State