Search icon

ROCKET MARINE, INC. - Florida Company Profile

Company Details

Entity Name: ROCKET MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ROCKET MARINE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 Jul 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: S63469
FEI/EIN Number 59-3072158

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

Address: 1630 GRANDVIEW BLVD, KISSIMMEE, FL 34744
Mail Address: 1630 GRANDVIEW BLVD, KISSIMMEE, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL, TERRI D Agent 1630 GRANDVIEW BLVD, KISSIMMEE, FL 34744
CARROLL, TERRI D President 1630 GRANDVIEW BLVD, KISSIMMEE, FL
CARROLL, TERRI D Secretary 1630 GRANDVIEW BLVD, KISSIMMEE, FL
CARROLL, TERRI D Treasurer 1630 GRANDVIEW BLVD, KISSIMMEE, FL
CARROLL, TERRI D Director 1630 GRANDVIEW BLVD, KISSIMMEE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-05 1630 GRANDVIEW BLVD, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 1997-08-05 CARROLL, TERRI D -
REGISTERED AGENT ADDRESS CHANGED 1997-08-05 1630 GRANDVIEW BLVD, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 1997-08-05 1630 GRANDVIEW BLVD, KISSIMMEE, FL 34744 -
REINSTATEMENT 1994-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-08-05
ANNUAL REPORT 1996-06-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State