Search icon

ROCHEFORT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ROCHEFORT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCHEFORT ENTERPRISES, 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: 11 May 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000037374
Address: 568 WOOLBRIGHT ROAD, BOYNTON BEACH, FL, 33435
Mail Address: 568 WOOLBRIGHT ROAD, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONKE WOLFGANG President 9858 GLADES ROAD, SUITE 215, BOCA RATON, FL, 33434
BONKE WOLFGANG Treasurer 9858 GLADES ROAD, SUITE 215, BOCA RATON, FL, 33434
BONKE WOLFGANG Director 9858 GLADES ROAD, SUITE 215, BOCA RATON, FL, 33434
BABO EUGENIO Vice President 1807 BANYAN CREEK CL N., BOYNTON BEACH, FL, 33436
BABO EUGENIO Director 1807 BANYAN CREEK CL N., BOYNTON BEACH, FL, 33436
BRION RONALD Secretary 190 W. SPANISH RIVER BLVD, #200, BOCA RATON, FL, 33431
BRION RONALD Director 190 W. SPANISH RIVER BLVD, #200, BOCA RATON, FL, 33431
TILLEM SCOTT Agent 3284 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1996-07-02 - -
REGISTERED AGENT NAME CHANGED 1996-07-02 TILLEM, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 1996-07-02 3284 N. STATE ROAD 7, LAUDERDALE LAKES, FL 33319 -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State