Search icon

ROCCO SERVICES, INC. - Florida Company Profile

Company Details

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

ROCCO SERVICES, 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2025 (4 months ago)
Document Number: P04000015368
FEI/EIN Number 200693822

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

Address: 2225 CROFTON SPRINGS CT, DAVENPORT, FL, 33837, US
Mail Address: 2225 CROFTON SPRINGS CT, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA-COBIAN RAFAEL President 2225 CROFTON SPRINGS CT, DAVENPORT, FL, 33837
GARCIA-COBIAN Rafael Vice President 2225 CROFTON SPRINGS CT, DAVENPORT, FL, 33837
GARCIA-COBIAN RAFAEL A Treasurer 2225 CROFTON SPRINGS CT, DAVENPORT, FL, 33837
GARCIA-COBIAN RAFAEL Secretary 2225 CROFTON SPRINGS CT, DAVENPORT, FL, 33837
GARCIA-COBIAN RAFAEL A Director 2225 CROFTON SPRINGS CT, DAVENPORT, FL, 33837
GARCIA-COBIAN RAFAEL Agent 2225 CROFTON SPRINGS CT, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 2225 CROFTON SPRINGS CT, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2020-07-01 2225 CROFTON SPRINGS CT, DAVENPORT, FL 33837 -
REGISTERED AGENT NAME CHANGED 2020-07-01 GARCIA-COBIAN, RAFAEL -
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 2225 CROFTON SPRINGS CT, DAVENPORT, FL 33837 -

Documents

Name Date
REINSTATEMENT 2025-01-09
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-11-21
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State