Search icon

ROCK FOREST CITY, INC. - Florida Company Profile

Company Details

Entity Name: ROCK FOREST CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCK FOREST CITY, 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 Jul 2003 (22 years ago)
Date of dissolution: 16 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2024 (8 months ago)
Document Number: P03000081309
FEI/EIN Number 010792566

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

Address: 328 W. Front St., Liberty, SC, 29657, US
Mail Address: PO Box 42, Liberty, SC, 29657, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCKERMAN Lisa A Director PO Box 42, Liberty, SC, 29657
Maynard Cooper Gale Agent 200 E. New England Ave., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-16 - -
REGISTERED AGENT NAME CHANGED 2023-04-20 Maynard Cooper Gale -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 328 W. Front St., Liberty, SC 29657 -
CHANGE OF MAILING ADDRESS 2023-04-20 328 W. Front St., Liberty, SC 29657 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 200 E. New England Ave., Suite 300, WINTER PARK, FL 32789 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State