Search icon

ROSEN HOTELS AND RESORTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROSEN HOTELS AND RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSEN HOTELS AND RESORTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: 455296
FEI/EIN Number 591536217

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

Address: 4000 Destination Parkway, ORLANDO, FL, 32819, US
Mail Address: 4000 Destination Parkway, ORLANDO, FL, 32819, US
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bina James E Treasurer 4000 Destination Parkway, Orlando, FL, 32819
Santos Frank A Agent 4000 Destination Parkway, ORLANDO, FL, 32819
SANTOS FRANK A President 4000 Destination Parkway, ORLANDO, FL, 32819
Rosen Shayna Vice President 4000 Destination Parkway, Orlando, FL, 32819
ROSEN JOSHUA Vice President 4000 DESTINATION PARKWAY, ORLANDO, FL, 32819
Rosen Jack Vice President 4000 Destination Parkway, Orlando, FL, 32819

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
TODD FRAPPIER
User ID:
P1925012

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7C5T1
UEI Expiration Date:
2020-09-29

Business Information

Division Name:
ROSEN HOTELS & RESORTS
Activation Date:
2019-09-30
Initial Registration Date:
2015-03-12

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7C5T1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-12
CAGE Expiration:
2030-03-12
SAM Expiration:
2026-03-10

Contact Information

POC:
TODD FRAPPIER

Form 5500 Series

Employer Identification Number (EIN):
591536217
Plan Year:
2024
Number Of Participants:
2229
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051484 MIDPOINTE HOTEL EXPIRED 2018-04-24 2023-12-31 - 9840 INNTERNATIONAL DR, ORLANDO, FL, 32819
G14000093830 THE SPA AT SHINGLE CREEK ACTIVE 2014-09-15 2029-12-31 - 9840 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
G14000093829 THE SPA AT ROSEN CENTRE ACTIVE 2014-09-15 2029-12-31 - 9840 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
G10000109263 ROSEN HOTELS ACTIVE 2010-12-01 2025-12-31 - 4000 DESTINATION PARKWAY, ORLANDO, FL, 32819
G00297900271 ROSEN HOTELS AND RESORTS ACTIVE 2000-10-23 2025-12-31 - ATTN: FRANK SANTOS, 4000 DESTINATION PARKWAY., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 4000 Destination Parkway, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-03-24 4000 Destination Parkway, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 4000 Destination Parkway, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2017-04-20 Santos, Frank A -
NAME CHANGE AMENDMENT 2000-05-25 ROSEN HOTELS AND RESORTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000759703 TERMINATED 1000000634516 ORANGE 2014-06-02 2024-06-20 $ 1,379.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
ATILLA BABACAN, Appellant(s) v. ROSEN HOTELS AND RESORTS, INC, Appellee(s). 6D2024-1115 2024-06-05 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-SC-18406-O

Parties

Name ATILLA BABACAN, INC.
Role Appellant
Status Active
Name ROSEN HOTELS AND RESORTS, INC.
Role Appellee
Status Active
Representations Shawn Thomas Jewell, Hinda Klein
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Amanda Sampaio Bova
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of ATILLA BABACAN
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted to the extent that the initial brief is accepted as filed.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APELLANT'S THIRD MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of ATILLA BABACAN
Docket Date 2024-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motions for extension of time to serve initial brief are granted. The initial brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APELLANT'S SECOND MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of ATILLA BABACAN
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal
Description BOVA - 321 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-08-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ATILLA BABACAN
View View File
Docket Date 2024-08-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ATILLA BABACAN
Docket Date 2024-07-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description APELLANT'S MOTION TO REINSTATE APPEAL FILING FEE SUMITTED PENDING WITH VICKY
On Behalf Of ATILLA BABACAN
Docket Date 2024-07-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this appeal is hereby dismissed.
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROSEN HOTELS AND RESORTS, INC
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal with order
On Behalf Of ATILLA BABACAN
Docket Date 2024-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motions for extension of time to serve the answer brief are granted. The answer brief shall be served on or before January 15, 2025.
View View File
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of ROSEN HOTELS AND RESORTS, INC
Docket Date 2024-11-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ATILLA BABACAN
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion filed July 23, 2024, for reinstatement is granted. This court's order issued July 19, 2024, is withdrawn. This appeal is hereby reinstated.
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
Amendment 2022-08-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911YN20P1013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10920.00
Base And Exercised Options Value:
16380.00
Base And All Options Value:
16380.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-04-06
Description:
COVID-19 2020, HOTEL ROOMS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
W911SF17P0145
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25025.40
Base And Exercised Options Value:
25025.40
Base And All Options Value:
25025.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-07-11
Description:
75TH RSTB ORLANDO MARRIAGE RETREAT IGF::CT::IGF
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3511048.00
Total Face Value Of Loan:
3511048.00

Trademarks

Serial Number:
98210489
Mark:
ROSENNEXT H
Status:
STATEMENT OF USE - TO EXAMINER
Mark Type:
SERVICE MARK
Application Filing Date:
2023-10-05
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
ROSENNEXT H

Goods And Services

For:
Employment outplacement services; Administration of employee benefit plans concerning associate discounts and benefits for senior employees and retirees; Consulting services in the field of employee benefit plans concerning lifestyle changes not related to insurance and finance for senior employees...
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
86645605
Mark:
ZAYDE'S KOSHER KITCHEN
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2015-05-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ZAYDE'S KOSHER KITCHEN

Goods And Services

For:
Kosher restaurant, bar and catering services
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
86299966
Mark:
CLUB 39 AT THE PLAZA
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2014-06-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CLUB 39 AT THE PLAZA

Goods And Services

For:
Nightclub services
First Use:
2015-02-25
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Bar and cocktail lounge services
First Use:
2015-02-25
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85622062
Mark:
ORLANDO'S BEST VACATION VALUE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2012-05-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ORLANDO'S BEST VACATION VALUE

Goods And Services

For:
Hotel and resort lodging services; providing banquet and social function facilities for special occasions
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
85031974
Mark:
AMERICA'S BEST HOTEL MANAGEMENT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2010-05-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AMERICA'S BEST HOTEL MANAGEMENT

Goods And Services

For:
Providing hotel management services for others
First Use:
2011-04-07
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Providing hotel and motel services; providing facilities for banquets, special occasions and conventions
First Use:
2011-04-07
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-30
Type:
Referral
Address:
8442 PALM PARKWAY, ORLANDO, FL, 32805
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-21
Type:
Prog Related
Address:
9939 UNIVERSAL BLVD., ORLANDO, FL, 32819
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
440
Initial Approval Amount:
$3,511,048
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,511,048
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,560,300.2
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $3,511,048

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State