Search icon

ROCKLAND TRUST CC PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: ROCKLAND TRUST CC PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKLAND TRUST CC PARTNERS, 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: 23 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000094982
FEI/EIN Number APPLIED FOR

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

Address: 517 SW 1ST AVENUE, FORT LAUDERDALE, FL, 33301
Mail Address: P.O. BOX 841233, PEMBROKE PINES, FL, 33084
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER RICHARD B President 517 SW 1ST AVENUE, FORT LAUDERDALE, FL, 33301
MEYER RICHARD B Agent 517 SW 1ST AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 517 SW 1ST AVENUE, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 517 SW 1ST AVENUE, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2009-04-10 517 SW 1ST AVENUE, FORT LAUDERDALE, FL 33301 -

Court Cases

Title Case Number Docket Date Status
SAMANTHA EADDY VS ROCKLAND TRUST CC PARTNERS, INC. 5D2012-3137 2012-08-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-029159-O

Parties

Name SAMANTHA EADDY
Role Appellant
Status Active
Representations CYNTHIA CONLIN
Name ROCKLAND TRUST CC PARTNERS, INC.
Role Appellee
Status Active
Representations LAWRENCE FORNO
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-18
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-09-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ XOT IS MOOT.
Docket Date 2012-08-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SAMANTHA EADDY
Docket Date 2012-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ RULING IS DEFERRED ON AA'S MOT EOT PENDING COMPLIANCE W/ 8/8 ORDER REGARDING PAYMENT OF STATUTORY FILING FEE
Docket Date 2012-08-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Cynthia Conlin 47012
Docket Date 2012-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOOT PER ORDER OF 8/29/12
On Behalf Of SAMANTHA EADDY
Docket Date 2012-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2012-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-08-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2012-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of SAMANTHA EADDY

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-29
Domestic Profit 2007-08-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State