Search icon

ROCKETMAN TRANSPORT INC. - Florida Company Profile

Company Details

Entity Name: ROCKETMAN TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKETMAN TRANSPORT 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: 26 Jan 2012 (13 years ago)
Date of dissolution: 28 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2020 (5 years ago)
Document Number: P12000009258
FEI/EIN Number 45-4415692

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

Address: 857 NW 78th Ave, Bell, FL, 32619, US
Mail Address: 857 NW 78th Ave, Bell, FL, 32619, US
ZIP code: 32619
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS BRYAN K President 857 NW 78th Ave, Bell, FL, 32619
ROBERTS BRYAN K Director 857 NW 78th Ave, Bell, FL, 32619
ROBERTS Bryan K Agent 857 NW 78th Ave, Bell, FL, 32619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-31 857 NW 78th Ave, Bell, FL 32619 -
CHANGE OF MAILING ADDRESS 2017-07-31 857 NW 78th Ave, Bell, FL 32619 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-31 857 NW 78th Ave, Bell, FL 32619 -
REGISTERED AGENT NAME CHANGED 2014-04-20 ROBERTS, Bryan K -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-27
Domestic Profit 2012-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State