Search icon

ROCK ISLAND VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: ROCK ISLAND VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCK ISLAND VENTURES, 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: 20 Jul 2009 (16 years ago)
Document Number: P09000061256
FEI/EIN Number 272047578

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

Mail Address: 120 E Oakland Park Blvd, Oakland Park, FL, 33334, US
Address: 120 E Oakland Park Blvd, Oakland, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON WALTER C President 120 E Oakland Park Blvd, Oakland Park, FL, 33334
JOHNSON WALTER C Agent 120 E Oakland Park Blvd, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 120 E Oakland Park Blvd, 105, Oakland, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-05-04 120 E Oakland Park Blvd, 105, Oakland, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-04 120 E Oakland Park Blvd, 105, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2017-01-07 JOHNSON, WALTER C -

Court Cases

Title Case Number Docket Date Status
ROCK ISLAND VENTURES, INC. VS JPMORGAN CHASE BANK, N.A., ETC 4D2016-0872 2016-03-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14020529

Parties

Name ROCK ISLAND VENTURES, INC.
Role Appellant
Status Active
Representations Jerome L. Tepps
Name JPMORGAN CHASE BANK, N.A., ETC
Role Appellee
Status Active
Representations ERIK DE L'ETOILE, JOSEPH D. WARGO, RYAN J. BOLLMAN
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-28
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEY OF RECORD WITHIN FIRM.
On Behalf Of JPMORGAN CHASE BANK, N.A., ETC
Docket Date 2016-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROCK ISLAND VENTURES, INC.
Docket Date 2016-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's December 13, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROCK ISLAND VENTURES, INC.
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 15, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROCK ISLAND VENTURES, INC.
Docket Date 2016-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JPMORGAN CHASE BANK, N.A., ETC
Docket Date 2016-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 10/31/16.
On Behalf Of JPMORGAN CHASE BANK, N.A., ETC
Docket Date 2016-08-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's August 24, 2016 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2016-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (112 PAGES)
On Behalf Of ROCK ISLAND VENTURES, INC.
Docket Date 2016-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROCK ISLAND VENTURES, INC.
Docket Date 2016-08-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of ROCK ISLAND VENTURES, INC.
Docket Date 2016-08-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ (32 PAGES)
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 22, 2016 amended unopposed motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED.
On Behalf Of ROCK ISLAND VENTURES, INC.
Docket Date 2016-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROCK ISLAND VENTURES, INC.
Docket Date 2016-06-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (213 PAGES)
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 23, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROCK ISLAND VENTURES, INC.
Docket Date 2016-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of JPMORGAN CHASE BANK, N.A., ETC
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROCK ISLAND VENTURES, INC.
Docket Date 2016-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State