Search icon

THE ROCKWELL GROUP INC. - Florida Company Profile

Company Details

Entity Name: THE ROCKWELL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ROCKWELL GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 May 2010 (15 years ago)
Document Number: P05000042673
FEI/EIN Number 20-2539846

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

Address: 505 Beachland Blvd, VERO BEACH, FL, 32963, US
Mail Address: 505 Beachland Blvd, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATT III RICHARD R President 505 Beachland Blvd, VERO BEACH, FL, 32963
PRATT III RICHARD R Director 505 Beachland Blvd, VERO BEACH, FL, 32963
KISE CHRISTOPHER Agent 106 E COLLEGE AVE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 505 Beachland Blvd, Ste 1-363, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2021-04-30 505 Beachland Blvd, Ste 1-363, VERO BEACH, FL 32963 -
CANCEL ADM DISS/REV 2010-05-20 - -
REGISTERED AGENT NAME CHANGED 2010-05-20 KISE, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2010-05-20 106 E COLLEGE AVE, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State