Search icon

ROCA CORPORATION - Florida Company Profile

Company Details

Entity Name: ROCA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCA 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: 15 Oct 2001 (24 years ago)
Date of dissolution: 31 Aug 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: P01000099833
FEI/EIN Number 651146906

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

Address: 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROA ANIBAL President 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149
ROA ANIBAL Agent 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 791 CRANDON BLVD, 1208, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2014-03-04 791 CRANDON BLVD, 1208, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 791 CRANDON BLVD, 1208, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2007-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-05-04 ROA, ANIBAL -

Documents

Name Date
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-07-07
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-08-12
ANNUAL REPORT 2008-04-15
REINSTATEMENT 2007-12-04
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State