Search icon

ROCK SHAW INC - Florida Company Profile

Company Details

Entity Name: ROCK SHAW INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCK SHAW 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2006 (19 years ago)
Document Number: P06000089182
FEI/EIN Number 205154768

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

Address: 20301 GRANDE OAK SHOPPES BLVD., # 118, ESTERO, FL, 33928
Mail Address: 20301 GRANDE OAK SHOPPES BLVD., # 118, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMSHAW THOMAS President 20301 GRANDE OAK SHOPPES BLVD., ESTERO, FL, 33928
GRIMSHAW THOMAS Agent 13425 Mini Way, Fort Myers, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074595 PACK & SHIP EXPRESS AT RIVERCHASE EXPIRED 2016-07-26 2021-12-31 - 11216 TAMIAMI TRAIL N, NAPLES, FL, 34110
G16000013218 THE PACK & SHIP AT RIVERCHASE EXPIRED 2016-02-05 2021-12-31 - 11216 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
G12000071217 PACK & SHIP EXPRESS EXPIRED 2012-07-17 2017-12-31 - 7950 DANI DR STE 140, FT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 13425 Mini Way, Fort Myers, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-15 20301 GRANDE OAK SHOPPES BLVD., # 118, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2007-08-15 20301 GRANDE OAK SHOPPES BLVD., # 118, ESTERO, FL 33928 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000395160 TERMINATED 1000000784227 LEE 2018-05-30 2038-06-06 $ 5,189.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000053744 TERMINATED 1000000771028 LEE 2018-01-31 2028-02-07 $ 377.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000277081 TERMINATED 1000000710580 LEE 2016-04-11 2036-04-28 $ 318.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000084409 TERMINATED 1000000571501 LEE 2014-01-07 2034-01-15 $ 983.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000084417 TERMINATED 1000000571502 LEE 2014-01-07 2034-01-15 $ 5,742.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000080183 TERMINATED 1000000568327 LEE 2014-01-06 2034-01-15 $ 7,079.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000080209 TERMINATED 1000000568329 LEE 2014-01-06 2034-01-15 $ 2,718.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000080191 TERMINATED 1000000568328 LEE 2014-01-06 2034-01-15 $ 983.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000621568 TERMINATED 1000000330754 LEE 2012-09-04 2032-09-26 $ 861.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4685818400 2021-02-06 0455 PPS 20301 Grande Oak Shoppes Blvd Ste 118, Estero, FL, 33928-7698
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39982
Loan Approval Amount (current) 39982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 33928-7698
Project Congressional District FL-19
Number of Employees 6
NAICS code 488991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40474.93
Forgiveness Paid Date 2022-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State