Search icon

ROCKY WATER PARK, INC. - Florida Company Profile

Company Details

Entity Name: ROCKY WATER PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKY WATER PARK, 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: 28 Aug 1989 (36 years ago)
Date of dissolution: 30 Nov 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2000 (24 years ago)
Document Number: L12477
FEI/EIN Number 592970194

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

Address: 2692 PINEAPPLE AVENUE, MELBOURNE, FL, 32935
Mail Address: 2692 PINEAPPLE AVENUE, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER BASILE CAROLYN Agent 2692 PINEAPPLE AVENUE, MELBOURNE, FL, 32935
POTTER, JUNE E. President 2692 PINEAPPLE AVE., MELBOURNE, FL
POTTER, JUNE E. Director 2692 PINEAPPLE AVE., MELBOURNE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-11-30 - -
REINSTATEMENT 1996-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-03 2692 PINEAPPLE AVENUE, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-03 2692 PINEAPPLE AVENUE, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 1996-06-03 2692 PINEAPPLE AVENUE, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 1996-06-03 POTTER BASILE, CAROLYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000018768 TERMINATED 01012480040 04434 00440 2001-10-04 2006-10-29 $ 612.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710

Documents

Name Date
Voluntary Dissolution 2000-11-30
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-09-23

Date of last update: 03 May 2025

Sources: Florida Department of State