Search icon

ONE HUNDRED ROC, INC. - Florida Company Profile

Company Details

Entity Name: ONE HUNDRED ROC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE HUNDRED ROC, 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: 15 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000033905
FEI/EIN Number 264744710

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

Address: 309 VIA DE PALMAS, 100, BOCA RATON, FL, 33432
Mail Address: 309 VIA DE PALMAS, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TASCIONE MICHAEL President 309 VIA DE PALMAS, BOCA RATON, FL, 33432
CORDARO JAMES Vice President 309 VIA DE PALMAS, BOCA RATON, FL, 33432
THE LAW OFFICES OF JAMES V. FACCIOLO, III, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076680 TABOO ULTRA LOUNGE EXPIRED 2010-08-20 2015-12-31 - 309 VIA DE PALMAS, BOCA RATON, FL, 33432
G09000134215 CHOW EXPIRED 2009-07-13 2014-12-31 - 309 VIA DE PALMAS, STE. 100, BOCA ROATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000683487 LAPSED 502010CA015089XXXXMB PALM BEACH FIFTEENTH. CIRCUIT 2011-06-01 2016-10-18 $248,265.99 JAMES H. BATMASIAN, 215 N. FEDERAL HIGHWAY, SUITE 1, BOCA RATON, FLORIDA 33432
J10000949674 LAPSED 1000000184624 PALM BEACH 2010-08-17 2020-09-29 $ 3,554.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000887726 ACTIVE 1000000184626 PALM BEACH 2010-08-11 2030-09-01 $ 5,567.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000769916 ACTIVE 1000000178011 PALM BEACH 2010-07-02 2030-07-21 $ 22,219.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000769932 LAPSED 1000000178013 PALM BEACH 2010-07-02 2020-07-21 $ 7,680.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment 2010-07-20
ANNUAL REPORT 2010-04-06
Domestic Profit 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State