Entity Name: | ROCK ISLAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Aug 2005 (19 years ago) |
Document Number: | P05000119453 |
FEI/EIN Number | 161731581 |
Address: | 6574 N. STATE RD 7, #148, COCONUT CREEK, FL, 33073 |
Mail Address: | 6574 N. STATE RD 7, #148, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE FRANKEL FIRM, PLLC | Agent |
Name | Role | Address |
---|---|---|
Scheffer James | President | 6574 N. STATE RD 7, COCONUT CREEK, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000074474 | PARKLAND PLAYHOUSE | EXPIRED | 2011-07-26 | 2016-12-31 | No data | 6574 N. STATE ROAD 7, #148, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-07 | The Frankel Firm, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-07 | 175 SW 7th Street, Suite 1519, Miami, FL 33130 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-08 | 6574 N. STATE RD 7, #148, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-08 | 6574 N. STATE RD 7, #148, COCONUT CREEK, FL 33073 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000038115 | ACTIVE | 1000000808058 | BROWARD | 2018-12-21 | 2028-12-26 | $ 844.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000642258 | TERMINATED | 1000000763341 | BROWARD | 2017-11-20 | 2027-11-22 | $ 464.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State