Search icon

ROCKSTONE CORPORATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ROCKSTONE CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKSTONE CORPORATION, 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: 13 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: M76430
FEI/EIN Number 980052046

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

Address: 19005 N Dale Mabry Hwy, Lutz, FL, 33548, US
Mail Address: 19005 N Dale Mabry Hwy, Lutz, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROCKSTONE CORPORATION, INC., CONNECTICUT 0809959 CONNECTICUT

Key Officers & Management

Name Role Address
MARQUEZ MARILYN Director 1812 Johnson pointe Dr, Plant City, FL, 33566
MARQUEZ MARILYN President 1812 Johnson pointe Dr, Plant City, FL, 33566
MARQUEZ MARILYN Secretary 1812 Johnson pointe Dr, Plant City, FL, 33566
PERLMAN, BAJANDAS, YEVOLI & ALBRIGHT, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 19005 N Dale Mabry Hwy, Lutz, FL 33548 -
CHANGE OF MAILING ADDRESS 2020-06-10 19005 N Dale Mabry Hwy, Lutz, FL 33548 -
REINSTATEMENT 2019-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 200 South Andrews Avenue, Suite 600, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-05-01 PERLMAN, BAJANDAS, YEVOLI & ALBRIGHT, P.L. -
AMENDMENT 2015-09-22 - -
CANCEL ADM DISS/REV 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
EVENT CONVERTED TO NOTES 1988-04-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001093627 TERMINATED 1000000382741 MIAMI-DADE 2012-12-18 2032-12-28 $ 465.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000313372 TERMINATED 1000000268036 MIAMI-DADE 2012-04-19 2032-04-25 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-04-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-25
Amendment 2015-09-22
ANNUAL REPORT 2015-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State