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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAMANTHA EADDY VS ROCKLAND TRUST CC PARTNERS, INC. | 5D2012-3137 | 2012-08-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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