Search icon

ROCKY ROAD EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: ROCKY ROAD EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKY ROAD EXPRESS, 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: 18 May 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V37703
FEI/EIN Number 593126229

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

Address: 11472 SWEET CHERRY LN S, JACKSONVILLE, FL, 32225
Mail Address: 11472 SWEET CHERRY LN S, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOE, WILLIAM G. JR Agent 599 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233
JONES, LARRY D. President 11472 SWEET CHERRY LN S, JACKSONVILLE, FL
JONES, LARRY D. Director 11472 SWEET CHERRY LN S, JACKSONVILLE, FL
JONES, DARLENE Vice President 11472 SWEET CHERRY LN S, JACKSONVILLE, FL
JONES, DARLENE Secretary 11472 SWEET CHERRY LN S, JACKSONVILLE, FL
JONES, DARLENE Director 11472 SWEET CHERRY LN S, JACKSONVILLE, FL
JONES, DARLENE Treasurer 11472 SWEET CHERRY LN S, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State