Search icon

ROCKSTAR HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ROCKSTAR HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKSTAR HOLDINGS, 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: 09 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000021317
FEI/EIN Number NOT APPLICABLE

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

Address: 405 NE 4TH AVE, GAINESVILLE, FL, 32601, US
Mail Address: 405 NE 4TH AVE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDDIE BRIAN E Director 405 NE 4TH AVE, GAINESVILLE, FL, 32601
Peddie Susannah H Manager 405 NE 4TH AVE, GAINESVILLE, FL, 32601
BRIAN PEDDIE E Agent 405 NE 4TH AVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-01-12 - -
REGISTERED AGENT NAME CHANGED 2018-01-12 BRIAN, PEDDIE ED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 405 NE 4TH AVE, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2007-01-09 405 NE 4TH AVE, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 405 NE 4TH AVE, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-01-12
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-06-24
ANNUAL REPORT 2013-05-29
ANNUAL REPORT 2012-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4592178606 2021-03-18 0455 PPP 2619 Liberty St, Hollywood, FL, 33020-1944
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18540
Loan Approval Amount (current) 18540
Undisbursed Amount 0
Franchise Name -
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1944
Project Congressional District FL-25
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18757.91
Forgiveness Paid Date 2022-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State