Search icon

RESUME ROCKETEER INC.

Company Details

Entity Name: RESUME ROCKETEER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000032706
FEI/EIN Number 272349853
Address: 1464 Lawrence Place, JACKSONVILLE, FL, 32211, US
Mail Address: 1464 Lawrence Place, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ENG ERIC Agent 1464 Lawrence Place, JACKSONVILLE, FL, 32211

President

Name Role Address
ENG CATHERINE M President 1464 Lawrence Place, JACKSONVILLE, FL, 32211
ENG ERIC C President 1464 Lawrence Place, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039464 CATHY ENG BUSINESS WRITER, LLC ACTIVE 2021-03-22 2026-12-31 No data 1464 LAWRENCE PLACE, JACKSONVILLE, FL, 32211
G14000022898 CATHY ENG BUSINESS WRITER, LLC EXPIRED 2014-03-05 2019-12-31 No data 12891 KELSEY ISLAND DRIVE, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 1464 Lawrence Place, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2017-03-27 1464 Lawrence Place, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 1464 Lawrence Place, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2016-02-22 ENG, ERIC No data

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State