Search icon

ROCCO'S LOGISTICS INC - Florida Company Profile

Headquarter

Company Details

Entity Name: ROCCO'S LOGISTICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCCO'S LOGISTICS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2013 (12 years ago)
Document Number: P13000039719
FEI/EIN Number 46-2683837

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

Address: 4575 Whittion Way, #1123, New Port Richey, FL, 34653, US
Mail Address: 4575 Whittion Way, #1123, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROCCO'S LOGISTICS INC, MISSISSIPPI 1163332 MISSISSIPPI

Key Officers & Management

Name Role Address
ROCCO PAUL President 4575 Whittion Way, New Port Richey, FL, 34653
Rocco Paul Agent 4575 Whitton Way, New Port Richey, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-19 4575 Whittion Way, #1123, New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2022-03-13 Rocco, Paul -
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 4575 Whitton Way, 1123, New Port Richey, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-07 4575 Whittion Way, #1123, New Port Richey, FL 34653 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State