Search icon

ROCKRIGHT, INC.

Company Details

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

Agent

Name Role Address
BOULES, AYMAN L Agent 8810 Commodity Cir, STE 18, ORLANDO, FL 32819

President

Name Role Address
BOULES, AYMAN L President 8810 Commodity Cir, STE 18 ORLANDO, FL 32819

Vice President

Name Role Address
ANDDRAWES, GERMIN B Vice President 8810 Commodity Cir, STE 18 ORLANDO, FL 32819

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
ROCKRIGHT, INC. VS FEDEX CORPORATE SERVICES, INC. 5D2022-0599 2022-03-10 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CC-007753-O

Parties

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.

Documents

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