Search icon

ROCHGATE HOLDINGS, INC.

Company Details

Entity Name: ROCHGATE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 1996 (29 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: P96000026746
FEI/EIN Number 650664756
Address: 1290 WESTON ROAD, SUITE 201, WESTON, FL, 33326
Mail Address: 1290 WESTON ROAD, SUITE 201, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
REINHARD SANFORD N Agent 1290 WESTON ROAD, WESTON, FL, 33326

President

Name Role Address
GOLDLIST FAY President 31 EDDY GREEN COURT, THORNHILL, ONTARIO, XX, L4J 2S5

Secretary

Name Role Address
GOLDLIST FAY Secretary 31 EDDY GREEN COURT, THORNHILL, ONTARIO, XX, L4J 2S5

Vice President

Name Role Address
FRYDRYCH ROCHELLE Vice President 31 EDDY GREEN COURT, THORNHILL, ONTARIO, XX, L4J 2S5

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 1290 WESTON ROAD, SUITE 201, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2009-03-25 1290 WESTON ROAD, SUITE 201, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2008-11-01 1290 WESTON ROAD, SUITE 201, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State