Entity Name: | ROCZEN RACING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ROCZEN RACING INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 26 Dec 2013 (11 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 26 Dec 2013 (11 years ago) |
Document Number: | P13000101680 |
FEI/EIN Number |
46-2393657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12426 Lakeshore Drive, Clermont, FL 34711 |
Mail Address: | 12426 Lakeshore Drive, Clermont, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROCZEN RACING, INC. 401(K) PLAN | 2023 | 462393657 | 2024-10-02 | ROCZEN RACING, INC. | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-02 |
Name of individual signing | KEN ROCZEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 453990 |
Sponsor’s telephone number | 9514403935 |
Plan sponsor’s address | 12426 LAKESHORE DRIVE, CLERMONT, FL, 34711 |
Signature of
Role | Plan administrator |
Date | 2023-10-12 |
Name of individual signing | KEN ROCZEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 453990 |
Sponsor’s telephone number | 9514403935 |
Plan sponsor’s address | 12426 LAKESHORE DRIVE, CLERMONT, FL, 34711 |
Signature of
Role | Plan administrator |
Date | 2022-10-04 |
Name of individual signing | KEN ROCZEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 453990 |
Sponsor’s telephone number | 9514403935 |
Plan sponsor’s address | 12426 LAKESHORE DRIVE, CLERMONT, FL, 34711 |
Signature of
Role | Plan administrator |
Date | 2021-10-11 |
Name of individual signing | KEN ROCZEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 453990 |
Sponsor’s telephone number | 9514403935 |
Plan sponsor’s address | 12426 LAKESHORE DRIVE, CLERMONT, FL, 347118508 |
Signature of
Role | Plan administrator |
Date | 2020-10-05 |
Name of individual signing | KEN ROCZEN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ROCZEN, KEN | President | 12426 Lakeshore Drive, Clermont, FL 34711 |
Kasianovitz, Ken Michael, CPA | Authorized Representative | 3655 Nobel Dr., Suite 300 San Diego, CA 92122-1050 |
Kasianovitz, Ken Michael, CPA | CPA | 3655 Nobel Dr., Suite 300 San Diego, CA 92122-1050 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-23 | 12426 Lakeshore Drive, Clermont, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-18 | 12426 Lakeshore Drive, Clermont, FL 34711 | - |
CONVERSION | 2013-12-26 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000136945 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-08-11 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State