Search icon

FRED N ROC, INC. - Florida Company Profile

Company Details

Entity Name: FRED N ROC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED N ROC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000035700
FEI/EIN Number 81-2450740

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

Address: 6557 SW 132ND CT., MIAMI, FL, 33183, US
Mail Address: 6557 SW 132ND CT., MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO FREDDY President 6557 SW 132ND CT., MIAMI, FL, 33183
NARANJO FREDDY Secretary 6557 SW 132ND CT., MIAMI, FL, 33183
NARANJO FREDDY Treasurer 6557 SW 132ND CT., MIAMI, FL, 33183
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-01-08 - -
REGISTERED AGENT NAME CHANGED 2018-01-08 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-01-08
Domestic Profit 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State