Search icon

PROJECT R.O.C.K. SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: PROJECT R.O.C.K. SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 17 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2012 (13 years ago)
Document Number: N05000006301
FEI/EIN Number 203076543

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

Address: 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984, US
Mail Address: 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Bonita Officer 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984
Vinyard Caroline Secretary 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984
Lowe Kimberley Vice President 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984
Freckleton Lorna Agent 1500 SW Chari Avenue, Port St Lucie, FL, 34953
FRECKLETON LORNA Chief Executive Officer 1500 SW Chari Avenue, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2021-02-04 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34984 -
REGISTERED AGENT NAME CHANGED 2019-03-07 Freckleton, Lorna -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 1500 SW Chari Avenue, Port St Lucie, FL 34953 -
AMENDMENT 2012-07-25 - -
AMENDMENT 2011-12-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000643108 TERMINATED 1000000763457 BROWARD 2017-11-20 2027-11-22 $ 879.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3105877204 2020-04-16 0455 PPP 1500 SW Chari Ave, PORT SAINT LUCIE, FL, 34953
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34953-1000
Project Congressional District FL-21
Number of Employees 3
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 18639.26
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State