Entity Name: | ROCKHOP RECORDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Mar 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P06000039785 |
FEI/EIN Number | 204932333 |
Address: | 137 Satinwood Lane, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 10453 Tamarisk Ave., Hesperia, CA, 92345, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE DRAVES LAW FIRM, P.A. | Agent |
Name | Role | Address |
---|---|---|
GOODRICH BRANDON G | President | 10453 Tamarisk Ave., Hesperia, CA, 92345 |
Name | Role | Address |
---|---|---|
GOODRICH BRANDON G | Director | 10453 Tamarisk Ave., Hesperia, CA, 92345 |
VERRASTRO ALEXANDER R | Director | 9727 Touchton Road, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
Goodrich Sherman | Secretary | 137 Satinwood Lane, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
Goodrich Sherman | Treasurer | 137 Satinwood Lane, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
DURAN CHRISTOPHER | Vice President | 10453 TAMARISK AVE., HESPERIA, CA, 92345 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT | 2017-08-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 137 Satinwood Lane, PALM BEACH GARDENS, FL 33410 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | The Draves Law Firm, P.A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 137 Satinwood Lane, PALM BEACH GARDENS, FL 33410 | No data |
Name | Date |
---|---|
Amendment | 2017-08-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-05-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State