Search icon

ROSEMONT HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: ROSEMONT HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSEMONT HOUSING, 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: 10 Aug 1972 (53 years ago)
Date of dissolution: 14 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2014 (11 years ago)
Document Number: 406591
FEI/EIN Number 591439752

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

Address: 109 MULRY DR, NICEVILLE, FL, 32578
Mail Address: 109 MULRY DR, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD, MICHAEL R. President 109 MULRY DRIVE, NICEVILLE, FL, 32578
MOORE, SIBYL Secretary RT. 1, BOX 189A, CRESTVIEW, FL
MOORE, SIBYL Treasurer RT. 1, BOX 189A, CRESTVIEW, FL
FLOYD, MICHAEL R., PRESIDENT Agent 109 MULRY DRIVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-02 109 MULRY DRIVE, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-31 109 MULRY DR, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2000-03-31 109 MULRY DR, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 1992-06-17 FLOYD, MICHAEL R., PRESIDENT -
NAME CHANGE AMENDMENT 1975-09-17 ROSEMONT HOUSING, INC. -

Documents

Name Date
Voluntary Dissolution 2014-07-14
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State