corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Florida
  • >
  • Fort Lauderdale

Rockford Corporation

Active Fort Lauderdale, FL

(480)517-3122
  • Overview
  • 19
    Key People
  • 9
    Locations
  • 7
    Filings
  • Contribute
Follow

Rockford Corporation Overview

Rockford Corporation filed as a Foreign Corporation in the State of Nevada on Thursday, June 7, 1990 and is approximately thirty-three years old, as recorded in documents filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Rockford Corporation
Network Visualizer
Advertisements

Key People

Who own Rockford Corporation

Name
Josh Ramsey 2
~ Background Report ~
President
NonPres
Vice President
Frank O. Welch 6
~ Background Report ~
Chief Executive Officer
President
CEO
Director
Director
John M. Perisich 37
~ Background Report ~
Director
Executive Vice Presi
NonDir
NonSec
Treasurer
Secretary
Peter J. Moerbeek 16
~ Background Report ~
Director
Chief Financial Officer
NonDir
NonTreas
Treasurer
Scott E. Summers 10
~ Background Report ~
Director
Senior Vice Presiden
NonDir
David Van Dam 12
~ Background Report ~
Vice President
David Fehrenbach 10
~ Background Report ~
Vice President
Mickey Langston
~ Background Report ~
Vice President
David King 27
~ Background Report ~
NonDir
Director
Patrick T. Rockford 3
~ Background Report ~
President
Treasurer
Secretary
Robert F. Pothier
~ Background Report ~
President
Director
Peter J. Moerbeck 7
~ Background Report ~
Treasurer
Director
Brian E. Pratt 32
~ Background Report ~
Director
Sam Belzberg 11
~ Background Report ~
Director
Chris Wallace 2
~ Background Report ~
Director
Loren Stoppler 1
~ Background Report ~
Director
Nicholas Bartol
~ Background Report ~
Director
John G. Bartol
~ Background Report ~
Director
Secretary
Jay Olson 5
~ Background Report ~
Vice President
  • « Previous
  • 1
  • 2
  • 3
  • » Next
Showing 8 records out of 19

Known Addresses for Rockford Corporation

2100 McKinney Ave Dallas, TX 75201 3101 SW 1st Ter Fort Lauderdale, FL 33315 22845 NW Bennett St Hillsboro, OR 97124 3056 Walker Ridge Dr NW Grand Rapids, MI 49544 955 N Fiesta Blvd Gilbert, AZ 85233 600 S Rockford Dr Tempe, AZ 85281 4875 SW Griffith Dr Beaverton, OR 97005 546 S Rockford Dr Tempe, AZ 85281 PO Box 1860 Tempe, AZ 85280

Corporate Filings for Rockford Corporation

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: P18994
Date Filed: Monday, April 25, 1988

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active
State: Texas
State ID: 800485757
Date Filed: Monday, April 25, 2005
Registered Agent Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Inactive
State: California
Foreign State: Oregon
State ID: 01662522
Date Filed: Thursday, April 12, 1990

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Inactive
State: California
Foreign State: Oregon
State ID: 03099176
Date Filed: Wednesday, March 19, 2008

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Inactive
State: California
Foreign State: Oregon
State ID: 03461287
Date Filed: Monday, March 12, 2012

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Oregon
State ID: C5131-1990
Date Filed: Thursday, June 7, 1990
Registered Agent Csc Services of Nevada, Inc.

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Oregon
County: Albany
State ID: 3511211
Date Filed: Wednesday, May 2, 2007
Source Record NY DOS

Corporate Notes

Source Date Type Note
6/7/1990 Foreign Qualification
11/16/1992 Amendment REINSTATED - REVOKED 3-1-92 RAJ
8/25/1993 Registered Agent Address Change RICHARD C. MINOR 1121 FOREST ST. RENO NV 89509 T H
6/30/1999 Amendment REINSTATED-REVOKED 3-1-99 EJF
5/16/2000 Annual List List of Officers for 2000 to 2001
2/20/2001 Registered Agent Change RICHARD C. MINOR STE. 410 100 W. GROVE ST. RENO NV 89509 RXS
4/25/2005 Application for Certificate of Authority
11/14/2006 Acceptance of Registered Agent
11/14/2006 Reinstatement
12/31/2006 Public Information Report (PIR)
4/13/2007 Annual List
5/2/2007 Name History/Actual Rockford Corporation
5/2/2007 Name History/Fictitious Rockford Pipeline
12/31/2007 Public Information Report (PIR)
4/30/2008 Annual List
6/3/2009 Annual List
10/30/2009 Change of Office by Registered Agent
12/31/2009 Public Information Report (PIR)
5/24/2010 Annual List
12/31/2010 Public Information Report (PIR)
6/21/2011 Annual List
12/31/2011 Public Information Report (PIR)
6/20/2012 Annual List
12/31/2012 Public Information Report (PIR)
6/5/2013 Annual List
12/31/2013 Public Information Report (PIR)
6/22/2014 Annual List
12/31/2014 Public Information Report (PIR)
6/15/2015 Annual List
6/15/2016 Annual List
12/31/2016 Public Information Report (PIR)
5/22/2017 Annual List
4/11/2018 Application for Amended Registration
6/4/2018 Annual List
12/31/2018 Public Information Report (PIR)
12/31/2018 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)

Trademarks for Rockford Corporation

Serial Number: 86437508
Drawing Code: 2000
Serial Number: 86437515
Drawing Code: 2000
Serial Number: 86437523
Drawing Code: 2000
Serial Number: 86437525
Drawing Code: 2000
Traknet
Serial Number: 78222108
Drawing Code: 3000
Fosgate Audionics
Serial Number: 78331646
Drawing Code: 3000
Serial Number: 78188035
Drawing Code: 2000
Rockford Fosgate
Serial Number: 78258046
Drawing Code: 1000
R
Serial Number: 77368509
Drawing Code: 3000
Rockford Acoustic Design
Serial Number: 78798472
Drawing Code: 4000
View all trademarks for Rockford Corporation

Previous Trademarks for Rockford Corporation

Mb Quart
Serial Number: 74540015
Drawing Code:
Mb Quart
Serial Number: 74540016
Drawing Code:
Hafler
Serial Number: 85284302
Drawing Code: 4000
Nht
Serial Number: 76364635
Drawing Code: 1000
Now Hear This
Serial Number: 76364634
Drawing Code: 1000
Nht
Serial Number: 73672582
Drawing Code:
Now Hear This
Serial Number: 75430527
Drawing Code:
Balcony
Serial Number: 74667468
Drawing Code:
Advertisements

Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Friday, March 17, 2023
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Rockford Corporation.

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Rockford Corporation and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
9 Known Addresses
2100 McKinney Ave Dallas, TX 75201 3101 SW 1st Ter Fort Lauderdale, FL 33315 22845 NW Bennett St Hillsboro, OR 97124 3056 Walker Ridge Dr NW Grand Rapids, MI 49544 955 N Fiesta Blvd Gilbert, AZ 85233 600 S Rockford Dr Tempe, AZ 85281 4875 SW Griffith Dr Beaverton, OR 97005 546 S Rockford Dr Tempe, AZ 85281 PO Box 1860 Tempe, AZ 85280
These addresses are known to be associated with Rockford Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
7 Corporate Records
FL 1988 Foreign for Profit Corporation TX 2005 Foreign For-Profit Corporation CA 1990 Statement & Designation By Foreign Corporation CA 2008 Statement & Designation By Foreign Corporation CA 2012 Statement & Designation By Foreign Corporation NV 1990 Foreign Corporation NY 2007 Foreign Business Corporation
Sources
Florida Department of State Texas Secretary of State Nevada Secretary of State New York Department of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.