Search icon

ROCKY COLA, INC. - Florida Company Profile

Company Details

Entity Name: ROCKY COLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKY COLA, 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: 18 Jul 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000060728
FEI/EIN Number 593396719

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

Address: 4310 S.W. 20TH AVENUE, GAINESVILLE, FL, 32608
Mail Address: P.O. BOX 13288, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUU VICKY Vice President 4310 S.W. 20TH AVE., GAINESVILEE, FL
LUU VICKY Secretary 4310 S.W. 20TH AVE., GAINESVILEE, FL
HUANG KUN Agent 4310 S.W. 20TH AVE., GAINESVILLE, FL, 32608
HUANG KUN Director P.O. BOX 13288 NA, GAINESVILLE, FL, 32604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-05-05 4310 S.W. 20TH AVENUE, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 1997-05-27 HUANG, KUN -
REGISTERED AGENT ADDRESS CHANGED 1997-05-27 4310 S.W. 20TH AVE., GAINESVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 1998-05-05
DEBIT MEMO 1997-08-05
DEBIT MEMO 1997-06-09
ANNUAL REPORT 1997-05-27
DOCUMENTS PRIOR TO 1997 1996-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State