Search icon

ROCCO HOLDINGS, INC. - Florida Company Profile

Company Details

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

ROCCO 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: 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: 14 Mar 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: L58212
FEI/EIN Number 650188168

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

Address: 2757 NE 29 CT, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2757 NE 29 CT, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCCO SUSAN Chief Executive Officer 2757 N.E. 29TH COURT, FORT LAUDERDALE, FL, 33306
ROCCO ANTHONY Treasurer 6750 NW 24th Ter, Fort Lauderdale, FL, 33309
ARMAND & SUSAN ROCCO Agent 2757 NE 29 CT, FT LAUDERDALE, FL, 33306
Rocco Armand President 2757 N.E. 29th Court, Ft. Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-05-03 ROCCO HOLDINGS, INC. -
AMENDMENT 2019-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 1808 E. SUNRISE BLVD., FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2003-04-28 1808 E. SUNRISE BLVD., FORT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-28
Name Change 2022-05-03
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
Amendment 2019-10-21
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State