Search icon

ROCHFORD OVERSEAS INC. - Florida Company Profile

Company Details

Entity Name: ROCHFORD OVERSEAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCHFORD OVERSEAS 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: 04 Dec 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000101179
FEI/EIN Number 650879418

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

Address: 701 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131, US
Mail Address: 701 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGACA DE AGUIAR SEBASTIAO President 21 GRAND BAY ESTATES CIRCLE, KEY BISCAYNE, FL, 33149
FOGACA DE AGUIAR SEBASTIAO Director 21 GRAND BAY ESTATES CIRCLE, KEY BISCAYNE, FL, 33149
FOGACA DE AGUIAR ANA L Vice President 21 GRAND BAY ESTATES CIRCLE, KEY BISCAYNE, FL, 33149
FOGACA DE AGUIAR ANA L Secretary 21 GRAND BAY ESTATES CIRCLE, KEY BISCAYNE, FL, 33149
FOGACA DE AGUIAR ANA L Treasurer 21 GRAND BAY ESTATES CIRCLE, KEY BISCAYNE, FL, 33149
FOGACA DE AGUIAR ANA L Director 21 GRAND BAY ESTATES CIRCLE, KEY BISCAYNE, FL, 33149
MEYER JAMES M Agent 701 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 701 BRICKELL AVENUE, SUITE 1400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2005-03-21 701 BRICKELL AVENUE, SUITE 1400, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 701 BRICKELL AVENUE, SUITE 1400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2001-05-07 MEYER, JAMES M -
AMENDMENT 2001-01-08 - -

Documents

Name Date
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-07
Amendment 2001-01-08
ANNUAL REPORT 2000-05-06
ANNUAL REPORT 1999-06-09
Domestic Profit 1998-12-04

Date of last update: 03 May 2025

Sources: Florida Department of State