Search icon

42ROCKER.COM, INC.

Company Details

Entity Name: 42ROCKER.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000023471
FEI/EIN Number 263578897
Address: 15039 U.S. HWY. 19, HUDSON, FL, 34667, US
Mail Address: 15039 U.S. HWY. 19, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CARR TIMOTHY J Agent 15039 U.S. HWY. 19, HUDSON, FL, 34667

Director

Name Role Address
CARR TIMOTHY J Director 15039 U.S. HWY. 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 15039 U.S. HWY. 19, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2010-04-29 15039 U.S. HWY. 19, HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2010-04-29 CARR, TIMOTHY J No data
NAME CHANGE AMENDMENT 2008-04-10 42ROCKER.COM, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000968009 ACTIVE 1000000505884 PASCO 2013-05-08 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000690019 ACTIVE 1000000346970 PASCO 2012-10-11 2032-10-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-08-30
Name Change 2008-04-10
Domestic Profit 2008-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State