Search icon

ROCKIN REEF, INC. - Florida Company Profile

Company Details

Entity Name: ROCKIN REEF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKIN REEF, 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: 03 Oct 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000107669
FEI/EIN Number 331024315

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

Address: 5565 64TH WAY NORTH, SUITE C, ST PETERSBURG, FL, 33709
Mail Address: 6955 CR 575, Bushnell, FL, 33513, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER THOMAS P President 6955 CR 575, Bushnell, FL, 33513
LONGO DAVID Vice President 6349 55TH AVE NORTH, SAINT PETERSBURG, FL, 33709
Becker Jacqueline E Agent 6955 CR 575, Bushnell, FL, 33513

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 6955 CR 575, Bushnell, FL 33513 -
REINSTATEMENT 2015-02-25 - -
CHANGE OF MAILING ADDRESS 2015-02-25 5565 64TH WAY NORTH, SUITE C, ST PETERSBURG, FL 33709 -
REGISTERED AGENT NAME CHANGED 2015-02-25 Becker, Jacqueline E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-17 5565 64TH WAY NORTH, SUITE C, ST PETERSBURG, FL 33709 -
CANCEL ADM DISS/REV 2003-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001391474 TERMINATED 1000000526901 PINELLAS 2013-09-05 2033-09-12 $ 813.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
REINSTATEMENT 2021-06-09
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-02-25
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State