Search icon

ROCKSTONE BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: ROCKSTONE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKSTONE BUILDERS, 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: 11 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P17000097663
FEI/EIN Number 82-3684243

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

Address: 2055 SIESTA DRIVE, # 25411, SARASOTA, FL, 34277, US
Mail Address: 2055 SIESTA DRIVE, # 25411, SARASOTA, FL, 34277, US
ZIP code: 34277
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN WILLIAM I Director 2055 SIESTA DRIVE, # 25411, SARASOTA, FL, 34277
WYLIE JOHN Director 5007 ARLINGTON ROAD, PALMETTO, FL, 34221
STEIN WILLIAM I Agent 2055 SIESTA DRIVE, SARASOTA, FL, 34277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
Domestic Profit 2017-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4620088307 2021-01-23 0455 PPS 2055 Siesta Dr, Sarasota, FL, 34277-7001
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9462
Loan Approval Amount (current) 9462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34277-7001
Project Congressional District FL-17
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9535.88
Forgiveness Paid Date 2021-11-16
3894437704 2020-05-01 0455 PPP 2055 SIESTA DRIVE APT 25411, SARASOTA, FL, 34277
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34277-1001
Project Congressional District FL-17
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9460.79
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State