Search icon

ROCKCOUSTIC SYSTEMS INCORPORATED

Company Details

Entity Name: ROCKCOUSTIC SYSTEMS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: P05000163146
FEI/EIN Number 742251535
Address: 10031 NE 58th Lane, BRONSON, FL, 32621, US
Mail Address: 10031 NE 58th Lane, BRONSON, FL, 32621, US
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
CONQUEST WILLIAM M Agent 10031 NE 58th Lane, BRONSON, FL, 32621

President

Name Role Address
CONQUEST WILLIAM M President 10031 NE 58th Lane, BRONSON, FL, 32621

Treasurer

Name Role Address
CONQUEST William M Treasurer 10031 NE 58th Lane, BRONSON, FL, 32621

Secretary

Name Role Address
Conquest William M Secretary 10031 NE 58th Lane, BRONSON, FL, 32621

Vice President

Name Role Address
Conquest William M Vice President 10031 NE 58th Lane, BRONSON, FL, 32621

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-22 10031 NE 58th Lane, BRONSON, FL 32621 No data
REINSTATEMENT 2020-12-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-22 CONQUEST, WILLIAM M No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-22 10031 NE 58th Lane, BRONSON, FL 32621 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2020-03-06 10031 NE 58th Lane, BRONSON, FL 32621 No data
MERGER 2005-12-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000054139

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-12-22
Off/Dir Resignation 2019-11-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State