Search icon

ROCKY CREEK LAND CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: ROCKY CREEK LAND CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKY CREEK LAND CORPORATION, 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: 06 Dec 1993 (31 years ago)
Document Number: P93000084758
FEI/EIN Number 593217044

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

Address: 1050 SE 6TH STREET, LAKE BUTLER, FL, 32054, US
Mail Address: P.O. BOX 311, LAKE BUTLER, FL, 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZEN JACK E Director ROUTE 2 BOX 3074, STARKE, FL, 32091
SHADD JOHN L Director P.O. BOX 506 N/A, LAKE BUTLER, FL, 32054
PRITCHETT JON W Agent 1050 SE 6TH STREET, LAKE BULTER, FL, 32054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1050 SE 6TH STREET, LAKE BUTLER, FL 32054 -
REGISTERED AGENT NAME CHANGED 2014-04-30 PRITCHETT, JON W -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1050 SE 6TH STREET, LAKE BULTER, FL 32054 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State