Search icon

ROCHELLE ENTERPRISES, INC

Company Details

Entity Name: ROCHELLE ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000007026
FEI/EIN Number 36-4624769
Address: 300 N Park Ave, Winter Garden, FL, 34787, US
Mail Address: P.O. Box 785045, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CAINES MICHAEL Agent 300 N Park Ave, Winter Garden, FL, 34787

President

Name Role Address
Caines Michael President 300 N Park Ave, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000030667 PCO EXPIRED 2010-04-06 2015-12-31 No data 230 POWER CT., UNIT# 140, SANFORD, FL, 32771
G09000124001 EAGLE ONE TOWING & TRANSPORTATION EXPIRED 2009-06-19 2014-12-31 No data 230 POWER CT., UNIT# 140, SANFORD, FL, 32771
G09062900301 POLICECARS ORLANDO EXPIRED 2009-03-03 2014-12-31 No data 868 BRENTWOOD DR, APOPKA, FL, 32712
G08077900030 TRI-COUNTY TRAILERS EXPIRED 2008-03-13 2013-12-31 No data 1820 S. US HWY. 17-92, LONGWOOD, FL, 32750
G08023900192 TRIPLE CROWN TRAILERS EXPIRED 2008-01-23 2013-12-31 No data 868 BRENTWOOD DR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 300 N Park Ave, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2016-04-17 300 N Park Ave, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 300 N Park Ave, Winter Garden, FL 34787 No data
AMENDMENT 2013-11-06 No data No data
REGISTERED AGENT NAME CHANGED 2013-11-06 CAINES, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-01-06
AMENDED ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2014-02-26
Amendment 2013-11-06
AMENDED ANNUAL REPORT 2013-10-18
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State