Search icon

GOLDROCK INC - Florida Company Profile

Company Details

Entity Name: GOLDROCK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDROCK 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: 06 Jan 2015 (10 years ago)
Document Number: P15000001623
FEI/EIN Number 37-1845210

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

Address: 13014 N Dale Mabry Hwy, STE 129, Tampa, FL, 33618, US
Mail Address: 13014 N Dale Mabry Hwy, STE 129, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUGHT BARRY President 13014 N Dale Mabry Hwy, Tampa, FL, 33618
Haught Peggy Secretary 13014 N Dale Mabry Hwy, Tampa, FL, 33618
HAUGHT BARRY Agent 13014 N Dale Mabry Hwy, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 13014 N Dale Mabry Hwy, STE 129, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2018-04-03 13014 N Dale Mabry Hwy, STE 129, Tampa, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 13014 N Dale Mabry Hwy, STE 129, Tampa, FL 33618 -

Court Cases

Title Case Number Docket Date Status
GOLDROCK, INC. VS BAYVIEW LOAN SERVICING, INC. et al., 2D2016-4484 2016-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2016-CA-000835

Parties

Name GOLDROCK INC
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ.
Name VERONICA GRAHAM
Role Appellee
Status Active
Name BAYVIEW LOAN SERVICING, INC.
Role Appellee
Status Active
Representations BUSH ROSS, P. A., CLARFIELD OKON SALOMONE & PINCUS, P. L.
Name PATRICK GRAHAM LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GOLDROCK, INC.
Docket Date 2017-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GOLDROCK, INC.
Docket Date 2016-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GOLDROCK, INC.
Docket Date 2016-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ KISER **REDACTED**
Docket Date 2016-11-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GOLDROCK, INC.
Docket Date 2016-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ This shall proceed as a final appeal.
Docket Date 2016-09-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOLDROCK, INC.
Docket Date 2016-09-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
GOLDROCK, INC. VS DEUTSCHE BANK NATIONAL TRUST COMPANY, ET AL 2D2016-2106 2016-05-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2015-CA-005825

Parties

Name GOLDROCK INC
Role Appellant
Status Active
Representations HEATHER A. DE GRAVE, ESQ., JAMIE A. KILPATRICK, ESQ.
Name MELISSA PARISH
Role Appellee
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Name PROVIDENCE LAKES MASTER ASSOCIATION
Role Appellee
Status Active
Name WASHINGTON MUTUAL BANK
Role Appellee
Status Active
Name EDWARD KNAPP
Role Appellee
Status Active
Name EASTERN FINANCIAL FLORIDA CREDIT UNION
Role Appellee
Status Active
Name THE FEDERAL DEPOSIT INSURANCE CORPORTATION
Role Appellee
Status Active
Name SUE KNAPP
Role Appellee
Status Active
Name LONG BEACH MORTGAGE LOAN TRUST
Role Appellee
Status Active
Name J P MORGAN CHASE BANK
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellee
Status Active
Representations ALBERTELLI LAW, ANDREW W. HOUCHINS, ESQ., BENJAMIN B. BROWN, ESQ., ANNE M. MALLEY, ESQ., CASSIDY E. JONES, ESQ.
Name DANIEL PARISH
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2016-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-09-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR FAILURE TO SERVE INITIAL BRIEF
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2016-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ KISER
Docket Date 2016-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ The Appellees' objection is noted.
On Behalf Of GOLDROCK, INC.
Docket Date 2016-07-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2016-05-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-17
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOLDROCK, INC.
Docket Date 2016-05-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
DEBRA LISA GERHART VS INTERCREDIT BANK, N. A., ET AL., 2D2015-4330 2015-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-003166-CI

Parties

Name WILLIAM T. HIBBS
Role Appellant
Status Active
Name Irina Hibbs
Role Appellant
Status Active
Name DEBRA LISA GERHART
Role Appellant
Status Active
Representations JAMIE A. KILPATRICK, ESQ., HEATHER A. DE GRAVE, ESQ.
Name GOLDROCK INC
Role Appellant
Status Active
Name INTERCREDIT BANK, N. A.
Role Appellee
Status Active
Representations SEAN A. COSTIS, ESQ., EVAN B. KLINEK, ESQ., LISA J. GEIGER, ESQ., KATIE M. BRINSON HINTON, ESQ., SHAWN G. BROWN, ESQ., JOHN H. PELZER, ESQ.
Name J. P. MORGAN CHASE BANK, N. A.
Role Appellee
Status Active
Name THE BANK OF NEW YORK MELLON
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee Intercredit Bank, N.A. seeks appellate attorneys' fees pursuant to sections 57.105(1). The request for fees is denied.
Docket Date 2016-03-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DEBRA LISA GERHART
Docket Date 2016-02-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE INTERCREDIT BANK, N.A.'S MOTION FOR ATTORNEYS' FEES AS SANCTIONS PURSUSANT TO FLORIDA STATUTE § 57.105
On Behalf Of DEBRA LISA GERHART
Docket Date 2016-02-18
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ JT - ANSWER BRIEF OF BAHIA DEL MAR CONDOMINIUM ASSOCIATION
Docket Date 2016-02-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE ' S RESPONSE TO APPELLANT ' S MOTION TO STRIKE ANSWER BRIEF
On Behalf Of INTERCREDIT BANK, N. A.
Docket Date 2016-02-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE,INTERCREDIT BANK, N.A.
On Behalf Of INTERCREDIT BANK, N. A.
Docket Date 2016-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTERCREDIT BANK, N. A.
Docket Date 2016-02-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO STRIKE ANSWER BRIEF OF BAHIA DEL MAR CONDOMINIUM ASSOCIATION
On Behalf Of INTERCREDIT BANK, N. A.
Docket Date 2016-02-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - MOTION TO STRIKE ANSWER BRIEF OF BAHIA DEL MAR CONDOMINIUM ASSOCIATION
Docket Date 2016-01-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANSWER BRIEF OF BAHIA DEL MAR CONDOMINIUM ASSOCIATION
On Behalf Of DEBRA LISA GERHART
Docket Date 2016-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-AB DUE FOR GERHART AND GOLD ROCK, INC. 02/11/16
On Behalf Of INTERCREDIT BANK, N. A.
Docket Date 2016-01-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DEBRA LISA GERHART
Docket Date 2015-12-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF APPELLEE BAHIA DEL MAR CONDOMINIUM ASSOCIATIONNO. 1 OF ST. PETERSBURG'S
On Behalf Of INTERCREDIT BANK, N. A.
Docket Date 2015-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 01/27/16
On Behalf Of INTERCREDIT BANK, N. A.
Docket Date 2015-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ Schafer, Jr.
Docket Date 2015-12-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEBRA LISA GERHART
Docket Date 2015-12-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DEBRA LISA GERHART
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INTERCREDIT BANK, N. A.
Docket Date 2015-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-09-25
Type Letter-Case
Subtype Letter
Description Letter ~ cover letter
Docket Date 2015-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEBRA LISA GERHART

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State