Entity Name: | ROCKER REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROCKER REAL ESTATE, 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: | 21 Dec 1988 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jul 2019 (6 years ago) |
Document Number: | K53006 |
FEI/EIN Number |
650097193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1841 W 10TH STREET, RIVIERA BEACH, FL, 33404, US |
Mail Address: | P.O.BOX 2288, JUPITER, FL, 33468, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS HARRIETTE H | Director | 1401 ALPHA COURT NORTH, WEST PALM BEACH, FL, 33406 |
HAINES RICHARD A | President | PO Box 2288, Jupiter, FL, 33468 |
GY CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 777 S Flagler Dr, Ste 500E, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-28 | GY Corporate Services Inc. | - |
CHANGE OF MAILING ADDRESS | 2019-07-11 | 1841 W 10TH STREET, UNIT 6W, RIVIERA BEACH, FL 33404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-11 | 1841 W 10TH STREET, UNIT 6W, RIVIERA BEACH, FL 33404 | - |
AMENDMENT | 2019-07-11 | - | - |
REINSTATEMENT | 1992-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-10 |
Amendment | 2019-07-11 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State