Search icon

ROCK HARD HOMES, INC. - Florida Company Profile

Company Details

Entity Name: ROCK HARD HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCK HARD HOMES, 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: 05 Oct 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000138721
FEI/EIN Number 562482171

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

Address: 19227 Palmdale Ct, Port Charlotte, FL, 33948, US
Mail Address: 19227 Palmdale Ct, Port Charlotte, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETTERIE FRANK J PTCD 19227 Palmdale Ct, Port Charlotte, FL, 33948
LETTERIE FRANK J Agent 19227 Palmdale Ct, Port Charlotte, FL, 33948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 19227 Palmdale Ct, Port Charlotte, FL 33948 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 19227 Palmdale Ct, Port Charlotte, FL 33948 -
CHANGE OF MAILING ADDRESS 2017-04-21 19227 Palmdale Ct, Port Charlotte, FL 33948 -
CANCEL ADM DISS/REV 2010-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-10-03 LETTERIE, FRANK J -
CANCEL ADM DISS/REV 2005-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000521888 ACTIVE 1000000835332 CHARLOTTE 2019-07-26 2029-07-31 $ 383.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000156636 LAPSED 18 1126 CA CHARLOTTE CO 2019-02-26 2024-03-05 $2548.32 DENISE L. ELLIOTT/GARY S. NATOVITZ, 12428 RAN TERRCE, PORT CHARLOTTE, FLORIDA 33981
J16000407951 LAPSED 14-2421-CA CHARLOTTE COUNTY 20TH JUD CIR 2016-05-10 2021-07-01 $111,632.45 CHRIS AND TAMARA DOWNIE, 3609 TOWHEE COURT, PUNTA GORDA, FLORIDA 33950
J08900017341 LAPSED 08-4015-CA CIR CRT 20 JUD CIR 2008-09-10 2013-09-25 $15721.68 KAREN A. WORTHEN, P.O. BOX 895, LONDONDERRY, NH 03053

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-02-05
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State