Search icon

ROCHELLE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ROCHELLE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCHELLE HOLDINGS, 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: 20 Sep 2005 (19 years ago)
Date of dissolution: 15 Sep 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2010 (14 years ago)
Document Number: P05000129573
FEI/EIN Number 043835620

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

Address: 1900 SUMMIT TOWER BLVD., SUITE 820, ORLANDO, FL, 32810
Mail Address: 1900 SUMMIT TOWER BLVD., SUITE 820, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE CONNIE Director 1900 SUMMIT TOWER BLVD., SUITE 820, ORLANDO, FL, 32810
PAYNE CONNIE Agent 1900 SUMMIT TOWER BLVD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-21 1900 SUMMIT TOWER BLVD, SUITE 820, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-27 1900 SUMMIT TOWER BLVD., SUITE 820, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2006-06-27 1900 SUMMIT TOWER BLVD., SUITE 820, ORLANDO, FL 32810 -

Documents

Name Date
Voluntary Dissolution 2010-09-15
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
Reg. Agent Change 2006-07-21
ANNUAL REPORT 2006-03-17
Domestic Profit 2005-09-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State