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 |
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 |
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. | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DON JURAVIN VS THE SOLOMON LAW GROUP, P. A., ET AL., | 2D2017-1533 | 2017-04-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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