Search icon

ROCK SURFACES INC - Florida Company Profile

Company Details

Entity Name: ROCK SURFACES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCK SURFACES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 2009 (16 years ago)
Document Number: P09000013453
FEI/EIN Number 264240635

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

Address: 1240 SW 12th Avenue, Pompano Beach, FL, 33069, US
Mail Address: 1240 SW 12th Avenue, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACILETTI TAMMY R President 4002 CRESCENT CREEK PL, COCONUT CREEK, FL, 33073
PAIM LUCAS D Vice President 4002 CRESCENT CREEK PL, COCONUT CREEK, FL, 33073
PACILETTI TAMMY R Agent 4002 CRESCENT CREEK PL, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088943 WORKS INSTALLATION EXPIRED 2010-09-28 2015-12-31 - 5650 CAMINO DEL SOL 303, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 1240 SW 12th Avenue, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2015-04-14 1240 SW 12th Avenue, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 4002 CRESCENT CREEK PL, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State