Search icon

ROCKY COATE & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: ROCKY COATE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKY COATE & ASSOCIATES, 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 May 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: P05000076046
FEI/EIN Number 202904337

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

Address: 109 N. BAY HILLS BLVD., Safety Harbor, FL, 34695, US
Mail Address: 109 N. BAY HILLS BLVD., Safety Harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coate Rocky L President 109 N. BAY HILLS BLVD., Safety Harbor, FL, 34695
COATE ROCKY Agent 109 N. BAY HILLS BLVD., Safety Harbor, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 109 N. BAY HILLS BLVD., Safety Harbor, FL 34695 -
CHANGE OF MAILING ADDRESS 2022-04-13 109 N. BAY HILLS BLVD., Safety Harbor, FL 34695 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 109 N. BAY HILLS BLVD., Safety Harbor, FL 34695 -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State