Search icon

ROOKS TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: ROOKS TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOKS TRANSPORT, 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: 03 May 1990 (35 years ago)
Date of dissolution: 11 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2015 (9 years ago)
Document Number: L70747
FEI/EIN Number 650244018

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

Address: 7070 NW 81 TERRACE, PARKLAND, FL, 33067, US
Mail Address: 7070 NW 81ST TERR, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKE PATRICIA A President 7070 NW 81 TERRACE, PARKLAND, FL, 33067
LOCKE JOEY V Agent 7344 N HIGHWAY 85, LAUREL HILL, FL, 32561

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 7070 NW 81 TERRACE, PARKLAND, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 7344 N HIGHWAY 85, LAUREL HILL, FL 32561 -
REGISTERED AGENT NAME CHANGED 2010-04-26 LOCKE, JOEY V -
CHANGE OF MAILING ADDRESS 1997-09-18 7070 NW 81 TERRACE, PARKLAND, FL 33067 -
REINSTATEMENT 1994-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-09-12 - -
REINSTATEMENT 1993-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-11
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State