Search icon

S. ROSS & COMPANY - Florida Company Profile

Company Details

Entity Name: S. ROSS & COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. ROSS & COMPANY 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 May 1976 (49 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 495645
FEI/EIN Number 591672783

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

Address: 946 41 ST, MIAMI BEACH, FL, 33140
Mail Address: 946 41 ST, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Halberstein Eduardo President 1960 NE 198th Terrace, Miami, FL, 33179
HALBERSTEIN EDUARDO Agent 1960 N.E. 198th Terrace, NORTH MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1960 N.E. 198th Terrace, NORTH MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2014-04-30 HALBERSTEIN, EDUARDO -
REINSTATEMENT 1996-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-13 946 41 ST, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 1990-02-13 946 41 ST, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Reg. Agent Resignation 2013-12-23
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State