Search icon

ROCHER ENTERPRISES, INC. - Florida Company Profile

Company Details

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

ROCHER 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: 02 Jan 2003 (22 years ago)
Date of dissolution: 29 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: P03000000272
FEI/EIN Number 510446256

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

Address: 504 NW 89TH ST, GAINESVILLE, FL, 32607, US
Mail Address: 504 NW 89TH ST, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rocher Sue President 504 NW 89th Street, Gainesville, FL, 32607
Rocher Christopher O Secretary 504 NW 89th Street, Gainesville, FL, 32607
ROCHER SUE Agent 504 NW 89TH ST, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-19 504 NW 89TH ST, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2019-09-19 504 NW 89TH ST, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-19 504 NW 89TH ST, GAINESVILLE, FL 32607 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-29
ANNUAL REPORT 2020-03-11
Reg. Agent Change 2019-09-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State