Search icon

ROCKET REPORTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ROCKET REPORTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKET REPORTING SERVICES, 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 Sep 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V61743
FEI/EIN Number 650355539

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

Address: 3552 W. TREE TOPS CT, DAVIE, FL, 33328
Mail Address: 3552 W. TREE TOPS CT, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN SHARAIN President 3552 W. TREE TOPS CT, DAVIE, FL, 33328
NEWMAN SHARAIN A Agent 3552 W. TREE TOPS CT, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-17 3552 W. TREE TOPS CT, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2001-09-17 3552 W. TREE TOPS CT, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-17 3552 W. TREE TOPS CT, DAVIE, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-09-04 NEWMAN, SHARAIN A -

Documents

Name Date
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-20
REINSTATEMENT 2001-09-17
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-09-04
ANNUAL REPORT 1997-08-05
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State