Entity Name: | ROCKY CREEK FARMS, INC. HORSE BOARDING |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROCKY CREEK FARMS, INC. HORSE BOARDING 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: | 31 Oct 1994 (30 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P94000080150 |
FEI/EIN Number |
593284127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3413 N.W. 177TH AVE., GAINESVILLE, FL, 32609 |
Mail Address: | PO BOX 71, LACROSSE, FL, 32658 |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER ANITA | President | 3413 NW 177TH AVE, GAINESVILLE, FL, 32609 |
CIESLA LARRY E | Agent | 204-4 W. UNIVERSITY AVE., GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2007-03-06 | 3413 N.W. 177TH AVE., GAINESVILLE, FL 32609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-06 | 3413 N.W. 177TH AVE., GAINESVILLE, FL 32609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State