Search icon

ROKE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: ROKE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROKE INVESTMENTS, 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: 14 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000004823
FEI/EIN Number 46-1807932

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

Address: 3801 Crystal Lake Drive Apt 520, Pompano Beach, FL, 33064, US
Mail Address: 3801 Crystal Lake Drive Apt 520, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ROLAND I President 3801 Crystal Lake Drive Apt 520, Pompano Beach, FL, 33064
GARCIA ROLAND I Director 3801 Crystal Lake Drive Apt 520, Pompano Beach, FL, 33064
Garcia Roland Agent 3801 Crystal Lake Drive Apt 520, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046562 PEACHTREE RESTAURANT EXPIRED 2013-05-15 2018-12-31 - 2400 WEST SAMPLE ROAD, SUITE 7, PONPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3801 Crystal Lake Drive Apt 520, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2019-04-30 3801 Crystal Lake Drive Apt 520, Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3801 Crystal Lake Drive Apt 520, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2017-04-26 Garcia, Roland -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000113171 TERMINATED 1000000651244 BROWARD 2015-01-15 2025-01-22 $ 754.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000064077 ACTIVE 1000000649443 BROWARD 2014-12-18 2035-01-08 $ 2,395.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000064085 TERMINATED 1000000649445 BROWARD 2014-12-18 2025-01-08 $ 932.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000064093 TERMINATED 1000000649448 BROWARD 2014-12-18 2035-01-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State