Search icon

R T ROCK ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: R T ROCK ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R T ROCK ENTERPRISES, 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: 10 Sep 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000088661
FEI/EIN Number 593756582

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

Address: 496 SW RING COURT, LAKE CITY, FL, 32025
Mail Address: 496 SW RING COURT, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCCO RUSSELL T Vice President 256 SW BRENTWOOD WAY, LAKE CITY, FL, 32024
ROCCO ANDREW Vice President 496 SW RING COURT, LAKE CITY, FL, 32025
ALPINE CAPITAL HOLDINGS LLC President -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062063 TCBY TREATS EXPIRED 2010-07-06 2015-12-31 - P O BOX 2242, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-29 496 SW RING COURT, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2012-05-29 496 SW RING COURT, LAKE CITY, FL 32025 -
CANCEL ADM DISS/REV 2006-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000331711 TERMINATED 1000000473393 COLUMBIA 2013-02-04 2033-02-06 $ 2,932.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Reg. Agent Resignation 2015-09-11
ANNUAL REPORT 2012-05-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-23
REINSTATEMENT 2006-01-03
Domestic Profit 2001-09-10

Date of last update: 01 May 2025

Sources: Florida Department of State