Search icon

ROCH HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: ROCH HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCH HOLDINGS 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: 25 May 2007 (18 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: P07000062273
FEI/EIN Number 260242217

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

Address: 814 GREENWOOD COURT, BRANDON, FL, 33511, US
Mail Address: 814 GREENWOOD COURT, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE ROBERT S President 814 GREENWOOD COURT, BRANDON, FL, 33511
LEE ROBERT S Agent 814 GREENWOOD COURT, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075825 DIRECMARKET.COM EXPIRED 2017-07-14 2022-12-31 - P.O. BOX 3331, BRANDON, FL, 33509
G17000072779 DIRECT ALLEGIANCE MARKETING EXPIRED 2017-07-05 2022-12-31 - P.O. BOX 3331, BRANDON, FL, 33509
G08081700009 LOGIC MAILING & PRINTING EXPIRED 2008-03-21 2013-12-31 - 213 N WILLOW AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 LEE, ROBERT S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000277878 TERMINATED 1000000148550 HILLSBOROU 2009-11-17 2030-02-16 $ 695.00 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 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State