Search icon

ROCKSNOW13, INC.

Company Details

Entity Name: ROCKSNOW13, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Aug 2016 (8 years ago)
Document Number: P16000067667
FEI/EIN Number 81-3654945
Address: 300 Barlow Ave, Cocoa Beach, FL, 32931, US
Mail Address: 300 Barlow Ave, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
SNOW ROBERT III Director 300 Barlow Ave, Cocoa Beach, FL, 32931

President

Name Role Address
Snow Robert III President 300 Barlow Ave, Cocoa Beach, FL, 32931

Secretary

Name Role Address
Douglas Kristie E Secretary 300 Barlow Ave, Cocoa Beach, FL, 32931

Treasurer

Name Role Address
Douglas Kristie EIII Treasurer 300 Barlow Ave, Cocoa Beach, FL, 32931

Vice President

Name Role Address
Diehl Nancy S Vice President 300 Barlow Ave, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-21 300 Barlow Ave, Cocoa Beach, FL 32931 No data
CHANGE OF MAILING ADDRESS 2017-01-21 300 Barlow Ave, Cocoa Beach, FL 32931 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000757862 ACTIVE 1000001020593 BREVARD 2024-11-19 2044-11-27 $ 1,522.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000014868 ACTIVE 1000000975151 BREVARD 2023-12-21 2043-12-27 $ 948.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J20000364964 TERMINATED 1000000867223 BREVARD 2020-11-05 2040-11-12 $ 9,419.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000345930 TERMINATED 1000000866103 BREVARD 2020-10-21 2040-10-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-21
Domestic Profit 2016-08-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State