Entity Name: | ROCKY HAMMOCK STONE CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Apr 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04000068053 |
FEI/EIN Number | 201115196 |
Address: | 5771 NW COUNTY RD. 336, CHIEFLAND, FL, 32626 |
Mail Address: | P. O. BOX 867, CHIEFLAND, FL, 32644-0867 |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRETORIUS DORATHEA A | Agent | 5771 NW COUNTY RD. 336, CHIEFLAND, FL, 32626 |
Name | Role | Address |
---|---|---|
PRETORIUS CASPER H | President | 5771 NW COUNTY RD. 336, CHIEFLAND, FL, 32626 |
Name | Role | Address |
---|---|---|
PRETORIUS ADRI | Secretary | 5771 NW COUNTY RD. 336, CHIEFLAND, FL, 32626 |
Name | Role | Address |
---|---|---|
PRETORIUS ADRI | Treasurer | 5771 NW COUNTY RD. 336, CHIEFLAND, FL, 32626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-02-15 | PRETORIUS, DORATHEA A | No data |
AMENDMENT | 2004-08-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-02-22 |
ANNUAL REPORT | 2006-01-18 |
ANNUAL REPORT | 2005-02-15 |
Amendment | 2004-08-31 |
Domestic Profit | 2004-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State