Entity Name: | ROCKSIDE GENERAL CONTRACTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROCKSIDE GENERAL CONTRACTORS 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: | 07 Jan 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Sep 2014 (11 years ago) |
Document Number: | P14000002027 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13650 Fiddlesticks Blvd., FORT MYERS, FL, 33912, US |
Mail Address: | 13650 Fiddlesticks Blvd., FORT MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMERATTA RUSSELL | Chief Executive Officer | 15121 BAGPIPE WAY UNIT 201, FORT MYERS, FL, 33912 |
INGLIS RICHARD J | Agent | 2245 MCGREGOR BOULEVARD, FORT MYERS, FL, 33901 |
Michael Cameron | Secretary | 16259 Shadow Pine Road, North Fort Myers, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-13 | 13650 Fiddlesticks Blvd., Suite 202-394, FORT MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2018-02-13 | 13650 Fiddlesticks Blvd., Suite 202-394, FORT MYERS, FL 33912 | - |
AMENDMENT | 2014-09-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State