Search icon

FLORIDA 50'S ORIGINAL ROCKERS INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA 50'S ORIGINAL ROCKERS 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: 02 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2004 (20 years ago)
Document Number: N26752
FEI/EIN Number 592961879

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

Address: 2263 Americus Blvd. East, c/o Mrs. Eve Fraser, Clearwater, FL, 33763, US
Mail Address: 2263 Americus Blvd. East, c/o Mrs. Eve Fraser, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fraser Eve Director 2263 AMERICUS BLVD EAST, CLEARWATER, FL, 33763
Fraser Eve President 2263 AMERICUS BLVD EAST, CLEARWATER, FL, 33763
Van Simaeys Mickey Director 24862 US 19 North, Clearwater, FL, 33763
Van Simaeys Mickey Secretary 24862 US 19 North, Clearwater, FL, 33763
Van Simaeys Mickey Administrator 24862 US 19 North, Clearwater, FL, 33763
BIDWELL KARALEE Director 8100 - 14TH ST NORTH, ST. PETERSBURG, FL, 33702
BIDWELL KARALEE Vice President 8100 - 14TH ST NORTH, ST. PETERSBURG, FL, 33702
Hendershot Claudia Director 2951 - 6th Avenue South, St. Petersburg, FL, 33712
Hendershot Claudia Secretary 2951 - 6th Avenue South, St. Petersburg, FL, 33712
Courson David Director 2463 Gulf to Bay Blvd., Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-09 2263 Americus Blvd. East, Unit No. 11, Clearwater, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-09 2263 Americus Blvd. East, c/o Mrs. Eve Fraser, Unit No. 11, Clearwater, FL 33763 -
CHANGE OF MAILING ADDRESS 2023-09-09 2263 Americus Blvd. East, c/o Mrs. Eve Fraser, Unit No. 11, Clearwater, FL 33763 -
REGISTERED AGENT NAME CHANGED 2022-05-01 Fraser, Eve -
REINSTATEMENT 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-09-09
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State