Entity Name: | ROCH HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P07000062273 |
FEI/EIN Number | 260242217 |
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 |
Name | Role | Address |
---|---|---|
LEE ROBERT S | Agent | 814 GREENWOOD COURT, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
LEE ROBERT S | President | 814 GREENWOOD COURT, BRANDON, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000075825 | DIRECMARKET.COM | EXPIRED | 2017-07-14 | 2022-12-31 | No data | P.O. BOX 3331, BRANDON, FL, 33509 |
G17000072779 | DIRECT ALLEGIANCE MARKETING | EXPIRED | 2017-07-05 | 2022-12-31 | No data | P.O. BOX 3331, BRANDON, FL, 33509 |
G08081700009 | LOGIC MAILING & PRINTING | EXPIRED | 2008-03-21 | 2013-12-31 | No data | 213 N WILLOW AVE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | LEE, ROBERT S | No data |
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 |
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 Feb 2025
Sources: Florida Department of State