Search icon

ROCKY'S REPLAY, INC.

Company Details

Entity Name: ROCKY'S REPLAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Mar 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P95000022040
FEI/EIN Number 59-3306801
Address: 14020 LAKE BLUFF CT., TAMPA, FL 33624
Mail Address: 14020 LAKE BLUFF CT., TAMPA, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MOSHER, DAVID Agent 14020 LAKE BLUFF CT., TAMPA, FL 33624

President

Name Role Address
MOSHER, DAVID President 14020 LAKE BLUFF CT, TAMPA, FL 33624

Treasurer

Name Role Address
MOSHER, DAVID Treasurer 14020 LAKE BLUFF CT, TAMPA, FL 33624

Director

Name Role Address
MOSHER, DAVID Director 14020 LAKE BLUFF CT, TAMPA, FL 33624
MOSHER, LAURA Director 104020 LAKE BLUFF CT., TAMPA, FL 33624

Vice President

Name Role Address
MOSHER, LAURA Vice President 104020 LAKE BLUFF CT., TAMPA, FL 33624

Secretary

Name Role Address
MOSHER, LAURA Secretary 104020 LAKE BLUFF CT., TAMPA, FL 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000112048 ROCKY'S REPLAY EXPIRED 2009-05-28 2014-12-31 No data 1121 E SEMORAN BLVD, CASSLEBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 14020 LAKE BLUFF CT., TAMPA, FL 33624 No data
CHANGE OF PRINCIPAL ADDRESS 2009-12-21 14020 LAKE BLUFF CT., TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2009-12-21 14020 LAKE BLUFF CT., TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 1995-04-17 MOSHER, DAVID No data

Documents

Name Date
ANNUAL REPORT 2010-01-13
ADDRESS CHANGE 2009-12-21
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State