Search icon

GORILLA ROGUE MUSIC INC - Florida Company Profile

Company Details

Entity Name: GORILLA ROGUE MUSIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GORILLA ROGUE MUSIC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2022 (3 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P22000043442
FEI/EIN Number 88-2790872

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

Address: 2600 NE 13TH TER., POMPANO BEACH, FL, 33064, US
Mail Address: 2600 NE 13TH TER., POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRICO JASON Director 2600 NE 13TH TER., POMPANO BEACH, FL, 33064
TIRICO JASON President 2600 NE 13TH TER., POMPANO BEACH, FL, 33064
TIRICO JASON Treasurer 2600 NE 13TH TER., POMPANO BEACH, FL, 33064
TIRICO JASON Secretary 2600 NE 13TH TER., POMPANO BEACH, FL, 33064
TIRICO JASON Agent 2600 NE 13TH TER., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-12-12 GORILLA ROGUE MUSIC INC -
REGISTERED AGENT NAME CHANGED 2022-12-12 TIRICO, JASON -
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 2600 NE 13TH TER., POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-07-13
Amendment and Name Change 2022-12-12
Reg. Agent Resignation 2022-11-28
Domestic Profit 2022-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State