Entity Name: | ROCCO'S MOVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Dec 2020 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P21000000968 |
FEI/EIN Number | 86-1334861 |
Address: | 1009 SW Main Blvd, Lake City, FL, 32025, US |
Mail Address: | 283 SE Charmont Ln., Lake City, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ARSENAL BUSINESS CORPORATION | Agent |
Name | Role | Address |
---|---|---|
Muraco Gary LSr. | President | 283 SE Charmont Ln., Lake City, FL, 32025 |
Muraco Gary LJr. | President | 422 SE Doe Gln, Lake City, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 1009 SW Main Blvd, Suite #115-B, Lake City, FL 32025 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 1009 SW Main Blvd, Suite #115-B, Lake City, FL 32025 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-20 | Arsenal Business Corporation | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 1009 SW Main Blvd, Suite #115-B, Lake City, FL 32025 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-08 |
Domestic Profit | 2020-12-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State