Search icon

ROCKET REALTY INC. - Florida Company Profile

Company Details

Entity Name: ROCKET REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKET REALTY 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: 24 Jan 2005 (20 years ago)
Date of dissolution: 25 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2015 (10 years ago)
Document Number: P05000012296
FEI/EIN Number 202937482

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

Address: 110 TAGANANA DR STE A, NEW SMYRNA BEACH, FL, 32168
Mail Address: PO BOX 290561, PORT ORANGE, FL, 32129
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH VANLILA PSTM P.O BOX 290561, PORT ORANGE, FL, 32129
SHAH VANLILA Agent 110 TAGANANA DR STE A, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-25 - -
AMENDMENT 2010-06-17 - -
REGISTERED AGENT NAME CHANGED 2010-04-25 SHAH, VANLILA -
CHANGE OF PRINCIPAL ADDRESS 2009-03-08 110 TAGANANA DR STE A, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2009-03-08 110 TAGANANA DR STE A, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-08 110 TAGANANA DR STE A, NEW SMYRNA BEACH, FL 32168 -
AMENDMENT 2005-10-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-25
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-05
Amendment 2010-06-17
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-03-08
ANNUAL REPORT 2008-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State