Search icon

AARON ROCKMAN'S SON REALTY, INC. - Florida Company Profile

Company Details

Entity Name: AARON ROCKMAN'S SON REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AARON ROCKMAN'S SON REALTY, 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: 14 Feb 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000015700
FEI/EIN Number 650576930

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

Address: 131 A HINCHMAN AVE, WAYNE, NY, 07470
Mail Address: 131 A HINCHMAN AVE, WAYNE, NY, 07470
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCKMAN WAYNE Director 131 A HINCHMAN AVE, WAYNE, NY, 07470
ROCKMAN WAYNE President 131 A HINCHMAN AVE, WAYNE, NY, 07470
TANNENBAUM GARY Agent 9128 COVE POINT CIRCLE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-14 131 A HINCHMAN AVE, WAYNE, NY 07470 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-14 9128 COVE POINT CIRCLE, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2004-06-14 131 A HINCHMAN AVE, WAYNE, NY 07470 -
REGISTERED AGENT NAME CHANGED 2004-06-14 TANNENBAUM, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2005-03-07
REINSTATEMENT 2004-06-14
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-02-05
DOCUMENTS PRIOR TO 1997 1995-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State