Search icon

ROCKWELL PROPERTY, INC.

Company Details

Entity Name: ROCKWELL PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2005 (20 years ago)
Document Number: P05000116039
FEI/EIN Number 161735300
Address: 816 FLEMING STREET, KEY WEST, FL, 33040, US
Mail Address: 816 FLEMING STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
FARRELLY GREGORY G Agent 506 LOUISA ST, KEY WEST, FL, 33040

Director

Name Role Address
HOY RICHARD W Director 1011 WINDSOR LANE, KEY WEST, FL, 33040

President

Name Role Address
HOY RICHARD W President 1011 WINDSOR LANE, KEY WEST, FL, 33040

Secretary

Name Role Address
HOY RICHARD W Secretary 1011 WINDSOR LANE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038817 BISHOP HOTEL KEY WEST ACTIVE 2024-03-18 2029-12-31 No data 816 FLEMING STREET, KEY WEST, FL, 33040
G23000081620 EQUATOR RESORT ACTIVE 2023-07-11 2028-12-31 No data 816 FLEMING ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 506 LOUISA ST, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2015-02-09 FARRELLY, GREGORY G No data
CHANGE OF MAILING ADDRESS 2008-04-23 816 FLEMING STREET, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 816 FLEMING STREET, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6404618403 2021-02-10 0455 PPS 822 Fleming St, Key West, FL, 33040-6904
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85800
Loan Approval Amount (current) 85800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-6904
Project Congressional District FL-28
Number of Employees 8
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86417.28
Forgiveness Paid Date 2021-11-10
7926987110 2020-04-14 0455 PPP 818 Fleming St, KEY WEST, FL, 33040-6508
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-6508
Project Congressional District FL-28
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67998.75
Forgiveness Paid Date 2021-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State