Search icon

ROCK STAR, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ROCK STAR, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCK STAR, INCORPORATED 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: 19 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000031625
FEI/EIN Number 364449222

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

Address: 915 Middle River Dr, Ste. 103D, Ft. Lauderdale, FL, 33304, US
Mail Address: 915 Middle River Dr, Ste. 103D, Ft. Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIMMEL AARON Agent 915 Middle River Dr, Ft. Lauderdale, FL, 33304
SCHIMMEL AARON M President 915 Middle River Dr. 103D, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033651 ROCK STAR PROMOTIONS EXPIRED 2015-04-02 2020-12-31 - 1926 HOLLYWOOD BLVD, #202, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 915 Middle River Dr, Ste. 103D, Ft. Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2016-01-25 915 Middle River Dr, Ste. 103D, Ft. Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 915 Middle River Dr, Ste. 103D, Ft. Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2015-01-09 SCHIMMEL, AARON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000497989 TERMINATED 1000000166880 BROWARD 2010-04-06 2030-04-14 $ 1,274.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9534638106 2020-07-28 0455 PPP 915 Middle River Dr. 103D, FortLauderdale, FL, 33304
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17463
Loan Approval Amount (current) 17463
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FortLauderdale, BROWARD, FL, 33304-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17539.2
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State