Search icon

RCKC INC

Company Details

Entity Name: RCKC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000006004
FEI/EIN Number 45-4267844
Address: 3314 HEIRLOOM ROSE PL, OVIEDO, FL, 32766
Mail Address: 3314 HEIRLOOM ROSE PL, OVIEDO, FL, 32766
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CANGE RODRIGUE Agent 3314 HEIRLOOM ROSE PL, OVIEDO, FL, 32766

President

Name Role Address
CANGE RODRIGUE President 3314 HEIRLOOM ROSE PL, OVIEDO, FL, 32766

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069527 LOCATION CARRIERS EXPIRED 2017-06-25 2022-12-31 No data 3314 HEIRLOOM ROSE PL, OVIEDO, FL, 32766
G12000062567 MY PHONE REPAIRS SALES & SERVICES EXPIRED 2012-06-22 2017-12-31 No data 2855 S UNIVERSITY DRIVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000021006 ACTIVE 1000000768514 BROWARD 2018-01-08 2038-01-10 $ 4,449.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000641125 TERMINATED 1000000623113 BROWARD 2014-05-05 2034-05-09 $ 1,220.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-28
Domestic Profit 2012-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State