Search icon

ROARK ENTERPRISES, INC. III - Florida Company Profile

Company Details

Entity Name: ROARK ENTERPRISES, INC. III
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROARK ENTERPRISES, INC. III 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: 28 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000111200
FEI/EIN Number 201420770

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

Address: 4230 S. MACDILL AVE, TAMPA, FL, 33611, US
Mail Address: 5202 POINT HARBOR LANE, APOLLO BEACH, FL, 33572, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roark James Preside President 4230 S. MACDILL AVE, TAMPA, FL, 33611
Roark James Preside Secretary 4230 S. MACDILL AVE, TAMPA, FL, 33611
Roark James Preside Director 4230 S. MACDILL AVE, TAMPA, FL, 33611
ROARK MIRIAM Vice President 4230 S. Macdill Ave, TAMPA, FL, 33611
ROARK JAMES B Agent 4230 S. MACDILL AVE, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039506 MR. APPLIANCE OF TAMPA BAY EXPIRED 2012-04-26 2017-12-31 - 5474 WILLIAMS RD., SUITE 1A, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2021-01-28 4230 S. MACDILL AVE, SUITE G, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-02 4230 S. MACDILL AVE, SUITE G, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 4230 S. MACDILL AVE, SUITE G, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2008-03-27 ROARK, JAMES BJR -

Documents

Name Date
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8439227701 2020-05-01 0455 PPP 4230 S. MACDILL AVE, TAMPA, FL, 33611
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141105
Loan Approval Amount (current) 141105
Undisbursed Amount 0
Franchise Name Mr. Appliance
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33611-1000
Project Congressional District FL-14
Number of Employees 10
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141954.25
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State