Search icon

XROCKFLORIDA, INC - Florida Company Profile

Company Details

Entity Name: XROCKFLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XROCKFLORIDA, 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: 11 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000013370
FEI/EIN Number 271882903

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

Address: 5125 S.W. 102 PLACEQ\\[L\, MIAMI, FL, 33165, US
Mail Address: P,O BPX 653023, MIAMI, FL, 33265, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDLEY JOHN H Vice President 4381 NW 13 AVE,, DEERFIELD BCH., FL, 33064
JURDI ALAN President 5125 S.W. 102 PLACE, MIAMI, FL, 33165
VOLK MICHAEL A Agent 12925 SW 132 ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087614 OMNI DISTRIBUTION EXPIRED 2014-08-26 2019-12-31 - 4100 N POWERLINE ROAD, P-3, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 5125 S.W. 102 PLACEQ\\[L\, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2013-04-03 5125 S.W. 102 PLACEQ\\[L\, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2012-01-24 VOLK, MICHAEL A -
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 12925 SW 132 ST, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-03-15
Domestic Profit 2010-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State