Search icon

ROCASOLID CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ROCASOLID CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCASOLID CONSTRUCTION, 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: 19 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000029211
FEI/EIN Number APPLIED FOR

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

Address: 214 WELLISFORD WAY, DELAND, FL, 32724
Mail Address: P.O. BOX 35, LAKE HELEN, FL, 32744
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLAZO HECTOR President 214 WELLISFORD WAY, DELAND, FL, 32724
COLLAZO HECTOR Agent 214 WELLISFORD WAY, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2012-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-14 214 WELLISFORD WAY, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2011-09-14 214 WELLISFORD WAY, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-14 214 WELLISFORD WAY, DELAND, FL 32724 -
REVOCATION OF VOLUNTARY DISSOLUT 2009-12-07 - -
VOLUNTARY DISS W/ NOTICE 2009-10-13 - -

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-30
Amendment 2012-08-03
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-09-14
ANNUAL REPORT 2010-04-15
Revocation of Dissolution 2009-12-07
Off/Dir Resignation 2009-12-07
CORAPVDWN 2009-10-13
ANNUAL REPORT 2009-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State