Entity Name: | ROCK HILL RANCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROCK HILL RANCH, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Aug 2003 (22 years ago) |
Document Number: | P03000084428 |
FEI/EIN Number |
200133078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7843 NW 58TH LANE, OKEECHOBEE, FL, 34972, US |
Mail Address: | 7843 NW 58TH LANE, OKEECHOBEE, FL, 34972, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARCE ROY | President | 22821 E SR 78, OKEECHOBEE, FL, 34974 |
PEARCE MARK | Vice President | 22827 E SR 78, OKEECHOBEE, FL, 34974 |
PEARCE TODD | Treasurer | P.O. BOX 1331, OKEECHOBEE, FL, 34973 |
PEARCE MATT | Secretary | 7843 NW 58TH LANE, OKEECHOBEE, FL, 34972 |
DEAN MEAD SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-05-25 | 7843 NW 58TH LANE, OKEECHOBEE, FL 34972 | - |
CHANGE OF MAILING ADDRESS | 2017-05-25 | 7843 NW 58TH LANE, OKEECHOBEE, FL 34972 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-25 | DEAN MEAD SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-25 | 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State