Search icon

3 ROOKER ENGINEERING AND DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: 3 ROOKER ENGINEERING AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3 ROOKER ENGINEERING AND DESIGN, 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 Jun 2008 (17 years ago)
Date of dissolution: 27 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2021 (4 years ago)
Document Number: P08000060499
FEI/EIN Number 262850434

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

Address: 1111 S. FLORIDA AVENUE, TARPON SPRINGS, FL, 34689
Mail Address: 1111 S. FLORIDA AVENUE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLIBORNE ROBERT President 1111 S. Florida Avenue, TARPON SPRINGS, FL, 34689
CLIBORNE ROBERT Agent 1111 S. FLORIDA AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-27 - -
AMENDMENT AND NAME CHANGE 2013-04-11 3 ROOKER ENGINEERING AND DESIGN, INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 1111 S. FLORIDA AVENUE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2013-04-11 1111 S. FLORIDA AVENUE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 1111 S. FLORIDA AVENUE, TARPON SPRINGS, FL 34689 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-08
Amendment and Name Change 2013-04-11
ANNUAL REPORT 2013-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State