Entity Name: | ROCKRIGHT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Oct 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P06000128224 |
FEI/EIN Number | 20-5685821 |
Address: | 8810 Commodity Cir, STE 18, ORLANDO, FL 32819 |
Mail Address: | 8810 Commodity Cir, STE 18, ORLANDO, FL 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOULES, AYMAN L | Agent | 8810 Commodity Cir, STE 18, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
BOULES, AYMAN L | President | 8810 Commodity Cir, STE 18 ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
ANDDRAWES, GERMIN B | Vice President | 8810 Commodity Cir, STE 18 ORLANDO, FL 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-12 | 8810 Commodity Cir, STE 18, ORLANDO, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2021-06-12 | 8810 Commodity Cir, STE 18, ORLANDO, FL 32819 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-12 | 8810 Commodity Cir, STE 18, ORLANDO, FL 32819 | No data |
AMENDMENT | 2009-09-24 | No data | No data |
AMENDMENT | 2007-11-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000087538 | ACTIVE | 2019-CC-007753-O | ORANGE COUNTY COURT CLERK | 2021-12-23 | 2027-02-21 | $9,802.90 | FEDEX CORPORATE SERVICES, INC. A DELAWARE CORPORATION,, 3965 AIRWAYS BD MODG 3RDF, MEMPHIS, TN, 38116 |
J18000599241 | TERMINATED | 1000000792480 | ORANGE | 2018-08-08 | 2038-08-29 | $ 3,928.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000599258 | TERMINATED | 1000000792481 | ORANGE | 2018-08-06 | 2028-08-29 | $ 527.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROCKRIGHT, INC. VS FEDEX CORPORATE SERVICES, INC. | 5D2022-0599 | 2022-03-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROCKRIGHT, INC. |
Role | Appellant |
Status | Active |
Representations | Robert Alden Swift |
Name | FEDEX CORPORATE SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Stacey S. Fisher |
Name | Hon. Andrew Bain |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-05-23 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-05-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-05-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-05-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Rockright, Inc. |
Docket Date | 2022-05-03 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2022-05-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 5/3 ORDER |
On Behalf Of | Rockright, Inc. |
Docket Date | 2022-04-01 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-03-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-03-21 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Robert Alden Swift 0018518 |
On Behalf Of | Rockright, Inc. |
Docket Date | 2022-03-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-03-10 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2022-03-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-03-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/7/22 |
On Behalf Of | Rockright, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-06-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State