Search icon

ROCKIN "M" INVESTMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: ROCKIN "M" INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKIN "M" INVESTMENT CORPORATION 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: 10 Aug 2000 (25 years ago)
Date of dissolution: 02 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2007 (18 years ago)
Document Number: P00000076022
FEI/EIN Number 651032067

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

Address: 7605 BAYARD RD., FORT PIERCE, FL, 34951
Mail Address: P.O. BOX 1207, FT PIERCE, FL, 34954-1207
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN STACY L President 7605 BAYARD ROAD, FORT PIERCE, FL, 34951
MORAN STACY L Agent 7605 BAYNARD ROAD, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-02 - -
NAME CHANGE AMENDMENT 2005-08-22 ROCKIN "M" INVESTMENT CORPORATION -
REVOCATION OF VOLUNTARY DISSOLUT 2004-08-23 - -
VOLUNTARY DISSOLUTION 2004-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-06 7605 BAYARD RD., FORT PIERCE, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-06 7605 BAYNARD ROAD, FORT PIERCE, FL 34951 -

Documents

Name Date
Voluntary Dissolution 2007-01-02
ANNUAL REPORT 2006-01-17
Name Change 2005-08-22
ANNUAL REPORT 2005-03-01
Revocation of Dissolution 2004-08-23
Voluntary Dissolution 2004-08-05
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State