Search icon

ROCKWOOD CONSTRUCTION SERVICES, INC

Company Details

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

Agent

Name Role
EMPIRE BUSINESS & TAX ADVISORS LLC Agent

President

Name Role Address
ALMENAU FABIO S President 1622 Camerbur Dr, orlando, FL, 32805

Vice President

Name Role Address
FERREIRA PATRICIA D Vice President 1622 Camerbur Dr, orlando, FL, 32805

Fictitious Names

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

Events

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

Documents

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