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 |
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 |
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 | - | - |
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