Entity Name: | ROCKWOOD CONSTRUCTION SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Mar 2016 (9 years ago) |
Date of dissolution: | 30 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2024 (2 months ago) |
Document Number: | P16000023501 |
FEI/EIN Number | 81-1856092 |
Address: | 1622 Camerbur Dr, orlando, FL, 32805, US |
Mail Address: | 1622 Camerbur Dr, orlando, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
EMPIRE BUSINESS & TAX ADVISORS LLC | Agent |
Name | Role | Address |
---|---|---|
ALMENAU FABIO S | President | 1622 Camerbur Dr, orlando, FL, 32805 |
Name | Role | Address |
---|---|---|
FERREIRA PATRICIA D | Vice President | 1622 Camerbur Dr, orlando, FL, 32805 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000051518 | MY FLOORS FOREVER | ACTIVE | 2023-04-24 | 2028-12-31 | No data | 1622 CAMERBUR DR, ORLANDO, FL, 32805 |
G19000095735 | ROCKWOOD FLOOR REMOVAL | EXPIRED | 2019-08-30 | 2024-12-31 | No data | 4700 CREEKSIDE PARK AVE, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 1622 Camerbur Dr, orlando, FL 32805 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 1622 Camerbur Dr, orlando, FL 32805 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | EMPIRE BUSINESS & TAX ADVISORS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 120 BROADWAY AVE, SUITE 302, KISSIMMEE, FL 34741 | No data |
AMENDMENT | 2016-05-06 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-07-09 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-07 |
AMENDED ANNUAL REPORT | 2017-09-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State