Search icon

ROCOO, INC. - Florida Company Profile

Company Details

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

ROCOO, 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: 04 Aug 2003 (22 years ago)
Date of dissolution: 31 May 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 31 May 2018 (7 years ago)
Document Number: P03000084609
FEI/EIN Number 200463113

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

Address: 1474-A WEST 84 STREET, HIALEAH, FL, 33014, US
Mail Address: 1474-A WEST 84 STREET, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSMAN CRAIG A President 1474-A WEST 84 STREET, HIALEAH, FL, 33014
OSMAN CRAIG A Director 1474-A WEST 84 STREET, HIALEAH, FL, 33014
OSMAN L. MICHAEL Vice President 1474-A WEST 84 STREET, HIALEAH, FL, 33014
OSMAN L. MICHAEL Secretary 1474-A WEST 84 STREET, HIALEAH, FL, 33014
OSMAN L. MICHAEL Director 1474-A WEST 84 STREET, HIALEAH, FL, 33014
OSMAN TY H Director 4539 TROUSDALE DRIVE, NASHVILLE, TN, 37204
OSMAN PHYLIS A Director 1474-A WEST 84 STREET, HIALEAH, FL, 33014
OSMAN L. MICHAEL Agent 1474-A WEST 84 STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-05-31 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State