Search icon

ROCROOT, INC. - Florida Company Profile

Company Details

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

ROCROOT, 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: 13 Mar 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000024172
FEI/EIN Number 650819441

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

Address: 6588 N STATE RD 7, COCONUT CREEK, FL, 33073, US
Mail Address: 5420 N. BAY RD, MIAMI BEACH, FL, 33140, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN MARTIN R President 6588 N STATE RD 7, COCONUT CREEK, FL, 33073
STEIN MARTIN R Secretary 6588 N STATE RD 7, COCONUT CREEK, FL, 33073
STEIN MARTIN R Treasurer 6588 N STATE RD 7, COCONUT CREEK, FL, 33073
LAMBERT HELEN J Vice President 8411 CAMBRIA DRIVE, AUSTIN, TX, 78717
MILLER ELLIOT L Agent 5420 N. BAY RD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 6588 N STATE RD 7, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2009-04-16 6588 N STATE RD 7, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2009-04-16 MILLER, ELLIOT L -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 5420 N. BAY RD, MIAMI BEACH, FL 33140 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000893872 LAPSED 01-2009-SC-0472 8TH JUDICIAL ALACHUA COUNTY 2010-08-27 2015-09-02 $1,122.63 INFINITE ENERGY, INC, 7001 SW 24 AVE, GAINESVILLE, FL 32607

Documents

Name Date
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State