Search icon

ROC CONTRACTORS, CORP. - Florida Company Profile

Company Details

Entity Name: ROC CONTRACTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROC CONTRACTORS, CORP. 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: 29 Aug 2006 (19 years ago)
Date of dissolution: 05 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2014 (11 years ago)
Document Number: P06000112391
FEI/EIN Number 205403927

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

Address: 14629 SW 104th St, MIAMI, FL, 33186, US
Mail Address: 14629 SW 104th St, MIAMI, FL, 33196, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARONA HENDRICK L President 14629 sw 104 st, miami, FL, 33186
HANNAN MARTIN P Agent 9370 SW 72 ST STE A-266, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-26 14629 SW 104th St, 153, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-02-26 14629 SW 104th St, 153, MIAMI, FL 33186 -
REINSTATEMENT 2012-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 9370 SW 72 ST STE A-266, MIAMI, FL 33173 -
AMENDMENT AND NAME CHANGE 2011-04-18 ROC CONTRACTORS, CORP. -
REGISTERED AGENT NAME CHANGED 2011-04-18 HANNAN, MARTIN P.A. -
AMENDMENT 2011-01-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000563276 ACTIVE 1000000675781 MIAMI-DADE 2015-05-04 2035-05-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000243270 ACTIVE 1000000396624 BROWARD 2012-12-27 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-05
ANNUAL REPORT 2014-04-03
AMENDED ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2013-02-26
REINSTATEMENT 2012-04-12
Amendment 2011-07-29
Amendment and Name Change 2011-04-18
Amendment 2011-01-19
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State