Entity Name: | ROCKLAND STONE WORKS COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jun 2004 (21 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P04000089854 |
FEI/EIN Number | 201250018 |
Address: | 1556 SOUTH EAST NIEMEYER CIR, PORT SAINT LUCIE, FL, 34952, US |
Mail Address: | 1556 SOUTH EAST NIEMEYER CIR, PORT SAINT LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER BRYAN K | Agent | 579 SE CROSSPOINT DR, PORT SAINT LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
MENDOLA RUSSELL | President | 289 NW TOSCAN TRAIL, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-15 | 1556 SOUTH EAST NIEMEYER CIR, PORT SAINT LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2005-01-15 | 1556 SOUTH EAST NIEMEYER CIR, PORT SAINT LUCIE, FL 34952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000023866 | TERMINATED | 1000000022008 | 2467 2107 | 2006-01-23 | 2011-02-01 | $ 3,614.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
Off/Dir Resignation | 2005-12-15 |
ANNUAL REPORT | 2005-01-15 |
Domestic Profit | 2004-06-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State