Search icon

ROCKSIDE GENERAL CONTRACTORS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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