Search icon

ROBERT ROSE INC. - Florida Company Profile

Company Details

Entity Name: ROBERT ROSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT ROSE 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: 21 Jun 1966 (59 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: 306419
FEI/EIN Number 591153704

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

Address: 13118 CIMARON CIR S., LARGO, FL, 33544
Mail Address: 13118 CIMARON CIR S., LARGO, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE, WAYNE E Director 13118 CIMARRON CIR S, LARGO, FL 00000
ROSE, ROBERT Agent 12097 RHONDA TERR, SEMINOLE, FL, 33542
ROSE, WAYNE E President 13118 CIMARRON CIR S, LARGO, FL 00000
ROSE, WAYNE E Vice President 13118 CIMARRON CIR S, LARGO, FL 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 1985-05-16 13118 CIMARON CIR S., LARGO, FL 33544 -
CHANGE OF MAILING ADDRESS 1985-05-16 13118 CIMARON CIR S., LARGO, FL 33544 -
REGISTERED AGENT NAME CHANGED 1984-04-19 ROSE, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 1984-04-19 12097 RHONDA TERR, SEMINOLE, FL 33542 -

Court Cases

Title Case Number Docket Date Status
GERHARDUS VAN HET REVE VS DAVID J. VOLK, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MICHAEL S. HALPERN, BANSBACH EASYLIFT GMBH, BANSBACH EASYLIFT OF NORTH AMERICA, INC., ROBERT ROSE AND CHRISTINA ROSE 5D2017-0062 2017-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2008-CA-057892

Parties

Name GERHARDUS VAN HET REVE
Role Appellant
Status Active
Representations MARK TIETIG
Name ESTATE OF MICHAEL S. HALPERN
Role Appellee
Status Active
Name ROBERT ROSE INC.
Role Appellee
Status Active
Name David J. Volk
Role Appellee
Status Active
Representations David J. Volk, Robert E. Bonner
Name BANSBACH EASYLIFT OF NORTH AMERICA, INC.
Role Appellee
Status Active
Name CHRISTINA ROSE LLC
Role Appellee
Status Active
Name BANSBACH EASYLIFT GMBH
Role Appellee
Status Active
Name Hon. George W. Maxwell III
Role Lower Tribunal Clerk
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GERHARDUS VAN HET REVE
Docket Date 2017-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2017-03-01
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-02-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS
Docket Date 2017-01-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
On Behalf Of David J. Volk
Docket Date 2017-01-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-01-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/5/17
On Behalf Of GERHARDUS VAN HET REVE
Docket Date 2017-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7801177807 2020-06-04 0455 PPP 5211 NW 26 Street Bldg 25 Apt 6, Lauderhill, FL, 33313-2501
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20261
Loan Approval Amount (current) 20261
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33313-2501
Project Congressional District FL-20
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State