Search icon

ROCKER AND SON INC. - Florida Company Profile

Company Details

Entity Name: ROCKER AND SON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKER AND SON 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: 09 Jul 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000060447
FEI/EIN Number 59-3167237

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

Address: 1009 n. Betty lane, Clearwater, FL, 33756, US
Mail Address: 1009 n. Betty lane, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCKER ANDRE DSr. Director 5441 Flora Ave, Holiday, FL, 34690
Rocker Steven l Vice President 420 westminster blvd, Oldsmar, FL, 34677
ROCKER ANDRE D Agent 5441 Flora Ave, Holiday, FL, 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-23 5441 Flora Ave, Holiday, FL 34690 -
REINSTATEMENT 2020-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 1009 n. Betty lane, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2020-10-23 1009 n. Betty lane, Clearwater, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-31 ROCKER, ANDRE D -
REINSTATEMENT 2019-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-10-23
REINSTATEMENT 2019-01-31
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-27
Domestic Profit 2012-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1768257306 2020-04-28 0455 PPP 5441 FLORA AVE, HOLIDAY, FL, 34690-6502
Loan Status Date 2021-09-24
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLIDAY, PASCO, FL, 34690-6502
Project Congressional District FL-12
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State