Entity Name: | RCK CELEBRATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RCK CELEBRATION, 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: | 07 May 1997 (28 years ago) |
Date of dissolution: | 15 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Mar 2018 (7 years ago) |
Document Number: | P97000040655 |
FEI/EIN Number |
593446993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 VINELAND ROAD, SUITE 650, ORLANDO, FL, 32811 |
Mail Address: | 4901 VINELAND ROAD, SUITE 650, ORLANDO, FL, 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
KESSLER RICHARD C | President | 4901 VINELAND ROAD, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-21 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-10 | 4901 VINELAND ROAD, SUITE 650, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2005-08-10 | 4901 VINELAND ROAD, SUITE 650, ORLANDO, FL 32811 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2018-03-15 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State