Search icon

ROCK SOLID COUNTER TOPS INC

Company Details

Entity Name: ROCK SOLID COUNTER TOPS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2005 (20 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: P05000021215
FEI/EIN Number 202345269
Address: 6332 LEE ANN LN, NAPLES, FL, 34109
Mail Address: 6332 LEE ANN LN, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
ACCOUNTING PLUS MORE, INC. Agent

President

Name Role Address
CRAIG GLADYS President 4315 23RD PLACE SW, NAPLES, FL, 34116

Vice President

Name Role Address
MASSARD ROLANDO Vice President 5104 CONDADO TER, PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-02 6332 LEE ANN LN, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2007-08-02 6332 LEE ANN LN, NAPLES, FL 34109 No data
AMENDMENT 2005-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000093075 TERMINATED 1000000196084 COLLIER 2010-12-21 2031-02-16 $ 756.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000752094 LAPSED 1000000179216 COLLIER 2010-07-08 2020-07-14 $ 1,187.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000212081 TERMINATED 1000000136055 COLLIER 2009-08-17 2030-02-16 $ 17,742.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000751924 LAPSED 1000000102608 4425 3408 2009-02-06 2014-02-25 $ 11,645.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000703230 TERMINATED 1000000109955 4425 3396 2009-02-06 2029-02-18 $ 3,172.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000940889 LAPSED 06-100-D3-S LEON 2008-09-20 2015-09-24 $33,080.40 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J08900002062 LAPSED 07-2335-CC 20TH JUD CIR COLLIER CTY FL 2008-01-18 2013-02-08 $7896.27 DAL-TILE SSC EAST, INC., 160 S IDUSTRIAL BLVD., P.O. BOX 12069, CALHOUN, GA 30701

Documents

Name Date
Reg. Agent Resignation 2009-12-17
ANNUAL REPORT 2008-05-01
Off/Dir Resignation 2008-04-14
ANNUAL REPORT 2007-08-02
ANNUAL REPORT 2006-04-26
Amendment 2005-09-26
Domestic Profit 2005-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State