Search icon

ROCK SOLID CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ROCK SOLID CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCK SOLID CONSTRUCTION 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: 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: 22 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000089804
FEI/EIN Number 203048341

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

Address: 2595 Hillview Street, SARASOTA, FL, 34239, US
Mail Address: P.O.Box 5870, SARASOTA, FL, 34277, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE PERRY G President 2595 HILLVIEW STREET, SARASOTA, FL, 34239
White Perry G Agent 2595 Hillview Street, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 2595 Hillview Street, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2016-02-29 2595 Hillview Street, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 2595 Hillview Street, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2014-12-04 White, Perry G -

Documents

Name Date
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-11
AMENDED ANNUAL REPORT 2014-12-04
Off/Dir Resignation 2014-11-19
ANNUAL REPORT 2014-05-08
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State