Search icon

RED ROCK INDUSTRIES, INC.

Company Details

Entity Name: RED ROCK INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Oct 2001 (23 years ago)
Date of dissolution: 05 Feb 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2008 (17 years ago)
Document Number: P01000102078
FEI/EIN Number 26-0038324
Address: 3500 DANBY COURT, ORLANDO, FL 32812-6034
Mail Address: 3500 DANBY COURT, ORLANDO, FL 32812-6034
Place of Formation: FLORIDA

Agent

Name Role Address
FOUCAULT, ARTHUR J Agent 3500 DANBY COURT, ORLANDO, FL 32812-6034

President

Name Role Address
SUD, DOROTHY President 5465 BRAESVALLEY DRIVE # 593, HOUSTON, TX 77096

Director

Name Role Address
SUD, DOROTHY Director 5465 BRAESVALLEY DRIVE # 593, HOUSTON, TX 77096

Vice President

Name Role Address
SUD, PRAVAS Vice President 5465 BRAESVALLEY DRIVE # 593, HOUSTON, TX 77096

Secretary

Name Role Address
SUD, PRAVAS Secretary 5465 BRAESVALLEY DRIVE # 593, HOUSTON, TX 77096

Treasurer

Name Role Address
SUD, PRAVAS Treasurer 5465 BRAESVALLEY DRIVE # 593, HOUSTON, TX 77096

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-02-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 3500 DANBY COURT, ORLANDO, FL 32812-6034 No data
CHANGE OF MAILING ADDRESS 2002-05-29 3500 DANBY COURT, ORLANDO, FL 32812-6034 No data
REGISTERED AGENT NAME CHANGED 2002-05-29 FOUCAULT, ARTHUR J No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 3500 DANBY COURT, ORLANDO, FL 32812-6034 No data

Documents

Name Date
Voluntary Dissolution 2008-02-05
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-02
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-29
Reg. Agent Change 2001-12-10
Domestic Profit 2001-10-22

Date of last update: 31 Jan 2025

Sources: Florida Department of State