Search icon

ROCKLYN, INC. - Florida Company Profile

Company Details

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

ROCKLYN, 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: 15 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000122332
FEI/EIN Number 061674397

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

Address: 47 FRONT ST UNIT 6, MARCO ISLAND, FL, 34145
Mail Address: 47 FRONT ST UNIT 6, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZZARD-JONES CHRIS President 2375 18th Ave Ne, Naples, FL, 34120
BAZZARD-JONES CHRIS Secretary 2375 18th Ave Ne, Naples, FL, 34120
BAZZARD-JONES CHRIS Treasurer 2375 18th Ave Ne, Naples, FL, 34120
BAZZARD-JONES CHRIS Agent 47 FRONT ST UNIT 6, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000062883 MARCO ISLAND SMALL ENGINE REPAIR EXPIRED 2013-06-21 2018-12-31 - 47 FRONT ST UNIT 6, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 BAZZARD-JONES, CHRIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-11 47 FRONT ST UNIT 6, MARCO ISLAND, FL 34145 -
AMENDMENT 2012-12-11 - -

Documents

Name Date
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-14
Amendment 2012-12-11
ANNUAL REPORT 2012-07-02
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State