Search icon

ROCKFORD ENTERPRISES, INC. - Florida Company Profile

Company Details

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

ROCKFORD ENTERPRISES, 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 Nov 1990 (35 years ago)
Date of dissolution: 30 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: S11278
FEI/EIN Number 650226999

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

Address: 7350 SW 48TH ST., MIAMI, FL, 33155, US
Mail Address: 7350 SW 48TH ST., MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISAN MICHAEL VPS President 7350 SW 48 ST, MIAMI, FL, 33155
CRISAN MICHAEL VPS Secretary 7350 SW 48 ST, MIAMI, FL, 33155
CRISAN MICHAEL VPS Agent 7350 SW 48TH ST., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-30 - -
REGISTERED AGENT NAME CHANGED 2013-04-06 CRISAN, MICHAEL V, PS -
CHANGE OF PRINCIPAL ADDRESS 2011-03-12 7350 SW 48TH ST., MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-03-12 7350 SW 48TH ST., MIAMI, FL 33155 -
AMENDMENT 2009-04-29 - -

Documents

Name Date
Voluntary Dissolution 2015-11-30
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-29
Amendment 2009-04-29
ANNUAL REPORT 2008-04-17

Date of last update: 03 May 2025

Sources: Florida Department of State