Search icon

ROCA LABS, INC. - Florida Company Profile

Company Details

Entity Name: ROCA LABS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCA LABS, 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: 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: 18 Oct 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000132455
FEI/EIN Number 208616355

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

Address: 5849 LYNN LAKE DRIVE SOUTH APT A, ST PETERSBURG, FL, 33712, US
Mail Address: 5849 LYNN LAKE DRIVE SOUTH APT A, ST PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITING GEORGE C Agent 5849 LYNN LAKE DRIVE SOUTH APT A, ST PETERSBURG, FL, 33712
WHITING GEORGE CDr. President 5849 LYNN LAKE DRIVE SOUTH APT A, ST PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 5849 LYNN LAKE DRIVE SOUTH APT A, ST PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2016-04-05 5849 LYNN LAKE DRIVE SOUTH APT A, ST PETERSBURG, FL 33712 -
REGISTERED AGENT NAME CHANGED 2016-04-05 WHITING, GEORGE C -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 5849 LYNN LAKE DRIVE SOUTH APT A, ST PETERSBURG, FL 33712 -
AMENDMENT AND NAME CHANGE 2009-04-15 ROCA LABS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000130148 LAPSED 15-CA-005011 HILLSBOROUGH COUNTY COURT 2017-03-05 2022-03-10 $61,084.62 THE SOLOMON LAW GROUP, P.A., 1881 WEST KENNEDY BOULEVARD, SUITE D, TAMPA, FL 33606
J16000325047 LAPSED 2015-CA-005011 HILLSBOROUGH CIRCUIT COURT 2016-05-26 2021-05-27 $17,242.66 THE SOLOMON LAW GROUP, P.A., 1881 WEST KENNEDY BOULEVARD, SUITE D, TAMPA, F

Court Cases

Title Case Number Docket Date Status
DON JURAVIN VS THE SOLOMON LAW GROUP, P. A., ET AL., 2D2017-1533 2017-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-5011

Parties

Name DON JURAVIN
Role Appellant
Status Active
Representations APRIL S. GOODWIN, ESQ.
Name ROCA LABS, INC.
Role Appellee
Status Active
Name THE SOLOMON LAW GROUP, P.A.
Role Appellee
Status Active
Representations J. Andrew Baldwin, Esq., IAN R. LEAVENGOOD, ESQ., JORDAN T. ISRINGHAUS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DON JURAVIN
Docket Date 2017-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE - REDACTED - 1932 PAGES
Docket Date 2017-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DON JURAVIN
Docket Date 2017-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DON JURAVIN VS THE SOLOMON LAW GROUP, P. A. et al., 2D2016-3037 2016-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-005011

Parties

Name DON JURAVIN
Role Appellant
Status Active
Representations APRIL S. GOODWIN, ESQ.
Name THE SOLOMON LAW GROUP, P.A.
Role Appellee
Status Active
Representations STANFORD R. SOLOMON, ESQ., J. Andrew Baldwin, Esq., IAN R. LEAVENGOOD, ESQ., JORDAN T. ISRINGHAUS, ESQ.
Name ROCA LABS, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant and Appellee each seek attorney's fees and costs pursuant to the terms of the relevant contract documents and Florida Rule of Appellate Procedure 9.400. Appellant's motion for fees is denied and Appellant's motion for costs is stricken. Appellee's motion for fees is granted in an amount to be determined by the circuit court. Appellee's motion for costs is stricken without prejudice to Appellee filing a timely motion for taxation of costs in the circuit court. See Fla. R. App. P. 9.400(a).
Docket Date 2017-04-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-01-31
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 3/22/17 OA Cont'd
Docket Date 2017-01-30
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2017-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DON JURAVIN
Docket Date 2016-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2016-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2016-12-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2016-11-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DON JURAVIN
Docket Date 2016-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DON JURAVIN
Docket Date 2016-10-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ **SEE AMENDED Stipulation for Extension of Time** FILED 10/06/16 - HURRICANE MATTHEW COURT CLOSURE
On Behalf Of DON JURAVIN
Docket Date 2016-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ FILED 10/06/16 - HURRICANE MATTHEW COURT CLOSURE
On Behalf Of DON JURAVIN
Docket Date 2016-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE **REDACTED**
Docket Date 2016-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 10/06/16
On Behalf Of DON JURAVIN
Docket Date 2016-08-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of DON JURAVIN
Docket Date 2016-07-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-07-18
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DON JURAVIN
Docket Date 2016-06-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DON JURAVIN
Docket Date 2016-06-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
CYNTHIA KOROLL VS ROCA LABS, INC. 2D2016-1046 2016-03-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2015-CA-006540

Parties

Name CYNTHIA KOROLL
Role Appellant
Status Active
Representations DAVID C. BORUCKE, ESQ., ERIC MOODY, MATTHEW L. SCHWARTZ, ESQ.
Name ROCA LABS, INC.
Role Appellee
Status Active
Representations APRIL S. GOODWIN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-08-17
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ **DISMISSED**
Docket Date 2016-08-01
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO THE COURT'S JULY 20, 2016 ORDER
On Behalf Of CYNTHIA KOROLL
Docket Date 2016-07-20
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within 10 days of this order, petitioner shall show cause as to why the petition should not be dismissed as moot. Failure to comply with this order will result in dismissal of the petition.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Petitioner's motion for reinstatement is granted, and this proceeding is reinstated.
Docket Date 2016-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-06-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION FOR REINSTATEMENT OF ORIGINAL PROCEEDING
On Behalf Of CYNTHIA KOROLL
Docket Date 2016-05-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2016-05-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva, and Wallace
Docket Date 2016-04-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRANSCRIPT AND TRIAL COURT ORDER GRANTING, IN PART, MOTION FOR RECONSIDERATION
On Behalf Of CYNTHIA KOROLL
Docket Date 2016-03-24
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2016-03-23
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-03-14
Type Misc. Events
Subtype Certificate
Description Certificate ~ CORRECTED CERTIFICATE OF SERVICE
On Behalf Of CYNTHIA KOROLL
Docket Date 2016-03-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CYNTHIA KOROLL
Docket Date 2016-03-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ CORRECTED APPENDIX TO CYNTHIA KOROLL'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of CYNTHIA KOROLL

Documents

Name Date
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-09
AMENDED ANNUAL REPORT 2014-05-29
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-23
Reg. Agent Change 2012-04-17
ANNUAL REPORT 2011-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State