Search icon

ROCKET REALTY, OT, INC. - Florida Company Profile

Company Details

Entity Name: ROCKET REALTY, OT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKET REALTY, OT, 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: 11 Sep 2014 (10 years ago)
Document Number: P14000075452
FEI/EIN Number 47-1825807

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

Address: 7938 Lola Circle, Navarre, FL, 32566, US
Mail Address: 7938 Lola Circle, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vincent, Jr. Price HJR President 7938 Lola Circle, Navarre, FL, 32566
Vincent, Jr. Price HJR Secretary 7938 Lola Circle, Navarre, FL, 32566
VINCENT Price H Agent 7938 Lola Circle, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-18 7938 Lola Circle, Navarre, FL 32566 -
REGISTERED AGENT NAME CHANGED 2021-04-09 VINCENT, Price H -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 7938 Lola Circle, Navarre, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 7938 Lola Circle, Navarre, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-09-18
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-12-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State