Search icon

ROCKSMITH CAPITAL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ROCKSMITH CAPITAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKSMITH CAPITAL HOLDINGS, 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: 19 Jul 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: L03368
FEI/EIN Number 650137293

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

Address: % STEVEN I. PERETZ, 201 S BISCAYNE BLVD STE 1700, MIAMI, FL, 33131
Mail Address: % STEVEN I. PERETZ, 201 S BISCAYNE BLVD STE 1700, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIAMI CANTER REGISTERED AGENTS, INC Agent 201 S BISCAYNE BLVD, MIAMI, FL, 33131
EDELSTEIN RICHARD Vice President 321 SPRUCE STREET SUITE 525, SCRANTON, PA
EDELSTEIN RICHARD Treasurer 321 SPRUCE STREET SUITE 525, SCRANTON, PA
EDELSTEIN RICHARD Director 321 SPRUCE STREET SUITE 525, SCRANTON, PA
ECKER KAREN President 9917 CONESTOGA WAY, POTOMAC, MD
ECKER KAREN Secretary 9917 CONESTOGA WAY, POTOMAC, MD
ECKER KAREN Director 9917 CONESTOGA WAY, POTOMAC, MD

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 % STEVEN I. PERETZ, 201 S BISCAYNE BLVD STE 1700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1999-05-10 % STEVEN I. PERETZ, 201 S BISCAYNE BLVD STE 1700, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1999-05-10 MIAMI CANTER REGISTERED AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 201 S BISCAYNE BLVD, SUITE 1700, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State