Search icon

ROCKIE INC. - Florida Company Profile

Company Details

Entity Name: ROCKIE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKIE 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: 24 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000035910
FEI/EIN Number 300158713

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

Address: 11933 73RD STREET EAST, PARRISH, FL, 34219, US
Mail Address: 11933 73RD STREET EAST, PARRISH, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMOVICH THOMAS A President 11933 73RD STREET EAST, PARRISH, FL, 34219
TOMOVICH THOMAS A Agent 11933 73RD STREET EAST, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 11933 73RD STREET EAST, PARRISH, FL 34219 -
CHANGE OF MAILING ADDRESS 2009-05-05 11933 73RD STREET EAST, PARRISH, FL 34219 -
REGISTERED AGENT NAME CHANGED 2009-05-05 TOMOVICH, THOMAS AJR -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 11933 73RD STREET EAST, PARRISH, FL 34219 -
CANCEL ADM DISS/REV 2008-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-05
REINSTATEMENT 2008-04-29
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State