Search icon

GOLD ROCK, INC. - Florida Company Profile

Company Details

Entity Name: GOLD ROCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD ROCK, 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: 09 Mar 2000 (25 years ago)
Date of dissolution: 13 Jun 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2001 (24 years ago)
Document Number: P00000026943
Address: 625 WINDRUSH BAY DRIVE, TARPON SPRINGS, FL, 34689
Mail Address: 625 WINDRUSH BAY DRIVE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTLEY DAVID P Agent 625 WINDRUSH BAY DRIVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-06-13 - -

Court Cases

Title Case Number Docket Date Status
GOLD ROCK, INC. VS U. S. BANK N. A., et al., 2D2015-5226 2015-12-04 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-007593

Parties

Name GOLD ROCK, INC.
Role Appellant
Status Active
Representations JAMIE A. KILPATRICK, ESQ.
Name ISHMAEL D. ALI
Role Appellee
Status Active
Name HERITAGE ISLES GOLF
Role Appellee
Status Active
Name U. S. BANK N. A.
Role Appellee
Status Active
Representations STEPHANIE SIMMONDS, ESQ., H. MICHAEL MUNIZ, ESQ., STEVEN H. MEZER, ESQ., UTA S. GROVE, ESQ.
Name THAYNE A. HOLDER
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-28
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike appellant's appendix to reply brief is denied.
Docket Date 2016-04-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTIONTO STRIKE APPELLANT'S APPENDIX TO REPLY BRIEF
On Behalf Of Gold Rock, Inc.
Docket Date 2016-04-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellee U.S. Bank, National Association's motion to strike appellant's appendix to reply brief.
Docket Date 2016-04-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S APPENDIX TO REPLY BRIEF
On Behalf Of U. S. BANK N. A.
Docket Date 2016-04-05
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Gold Rock, Inc.
Docket Date 2016-04-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Gold Rock, Inc.
Docket Date 2016-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Gold Rock, Inc.
Docket Date 2016-02-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. BANK N. A.
Docket Date 2016-02-11
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief
On Behalf Of Gold Rock, Inc.
Docket Date 2016-02-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of Gold Rock, Inc.
Docket Date 2016-01-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Gold Rock, Inc.
Docket Date 2015-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Gold Rock, Inc.
Docket Date 2015-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gold Rock, Inc.
Docket Date 2015-12-04
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2015-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
GOLD ROCK, INC., AS ASSIGNEE OF NIKKIA MCKENDRICK VS THE BANK OF NEW YORK MELLON 2D2015-4756 2015-10-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-019550

Parties

Name GOLD ROCK, INC.
Role Appellant
Status Active
Representations HEATHER A. DE GRAVE, ESQ., JAMIE A. KILPATRICK, ESQ.
Name Nikkia Kendrick
Role Appellant
Status Active
Name Boyette Creek Homeowners Assoc., Inc.
Role Appellee
Status Active
Name Quantrell Kendrick
Role Appellee
Status Active
Name THE BANK OF NEW YORK
Role Appellee
Status Active
Name THE BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations NANCY M. WALLACE, ESQ., ERIC M. LEVINE, ESQ., WILLIAM P. HELLER, ESQ., Robertson, Anschutz & Schneid, P. L., ROBERT L. TANKEL, ESQ.
Name Angel Maid
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING AND FOR WRITTEN OPINION AS TO THE COURT'S PER CURIAM OPION AFFIRMING THE FINAL JUDGMENT
On Behalf Of Gold Rock, Inc.
Docket Date 2016-08-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ The appellant's motion for additional time to file reply brief is granted, and the reply brief is accepted as timely filed.
Docket Date 2016-05-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Gold Rock, Inc.
Docket Date 2016-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Gold Rock, Inc.
Docket Date 2016-08-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOR REHEARING AND FOR WRITTEN OPINION AS TO THE COURT'S PER CURIAM OPINION AFFIRMING THE FINAL JUDGMENT
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2016-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ w/op
Docket Date 2016-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Gold Rock, Inc.
Docket Date 2016-02-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2016-02-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ JT - AB (20)
Docket Date 2016-01-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of Gold Rock, Inc.
Docket Date 2016-01-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - Motion to Dismiss Appeal
Docket Date 2016-01-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2016-01-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO DISMISS APPEAL
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2016-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2016-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2016-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR LEAVE TO ANSWER OUT OF TIME AND REQUEST FOR AN ADDITIONAL 30 DAYS TO SERVE ANSWER BRIEF
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2015-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is denied without prejudice. An initial brief was filed on November 12, 2015. If appropriate, the appellant may, within ten days of the date of this order, file a motion to strike the previously filed initial brief. - cm
Docket Date 2015-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Gold Rock, Inc.
Docket Date 2015-11-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Gold Rock, Inc.
Docket Date 2015-11-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Gold Rock, Inc.
Docket Date 2015-11-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
On Behalf Of Gold Rock, Inc.
Docket Date 2015-10-28
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gold Rock, Inc.

Documents

Name Date
Voluntary Dissolution 2001-06-13
Domestic Profit 2000-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State