Search icon

ROCK TALK ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: ROCK TALK ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCK TALK ENTERTAINMENT, 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: 24 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000062218
FEI/EIN Number 260233560

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

Address: 6809 S Court Drive, Tampa, FL, 33611, US
Mail Address: Post Office Box 11421, Saint Petersburg, FL, 33733, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1266005 - 22002 DARLEY PLACE, LAND O LAKES, FL, 34639 8139299097

Filings since 2004-04-19

Form type REGDEX/A
File number 021-59095
Filing date 2004-04-19
File View File

Filings since 2003-10-02

Form type REGDEX
File number 021-59095
Filing date 2003-10-02
File View File

Key Officers & Management

Name Role Address
Roe Gregory S President Post Office Box 11421, Saint Petersburg, FL, 33733
Roe Gregory S Secretary Post Office Box 11421, Saint Petersburg, FL, 33733
Nash Norman WEsq. Agent 9296 Westlinks Terrace, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-23 9296 Westlinks Terrace, Seminole, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-23 6809 S Court Drive, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2013-05-23 6809 S Court Drive, Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2013-05-23 Nash, Norman W, Esq. -
AMENDMENT 2011-09-15 - -
CANCEL ADM DISS/REV 2009-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001170272 ACTIVE 1000000643603 HILLSBOROU 2014-10-09 2034-12-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000341225 ACTIVE 1000000266373 PASCO 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-05-23
ANNUAL REPORT 2013-05-01
Off/Dir Resignation 2012-09-10
ANNUAL REPORT 2012-01-13
Amendment 2011-09-15
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-22
REINSTATEMENT 2009-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State