Search icon

ROSEBUD, INC. - Florida Company Profile

Company Details

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

ROSEBUD, 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: 19 Dec 1977 (47 years ago)
Document Number: 555543
FEI/EIN Number 591789417

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

Mail Address: PO BOX 1490, RIVERVIEW, FL, 33568
Address: 5302 E BUSCH BLVD., TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APOSTOLERES NICHOLAS President 5302 E. BUSCH BLVD., TEMPLE TERRACE, FL
Apostoleres Nicholas Agent 1223 Lakeside Drive, Brandon, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039333 DUNKIN DONUTS EXPIRED 2014-04-21 2019-12-31 - 5302 E BUSCH BLVD., TAMPA, FL, 33617
G12000020776 DUNKIN DONUTS ACTIVE 2012-02-29 2027-12-31 - 1223 LAKESIDE DR, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-27 Apostoleres, Nicholas -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 1223 Lakeside Drive, Brandon, FL 33510 -
CHANGE OF MAILING ADDRESS 2011-01-12 5302 E BUSCH BLVD., TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6185677108 2020-04-14 0455 PPP 5302 East Busch Boulevard, TAMPA, FL, 33617
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49682
Loan Approval Amount (current) 49682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33617-1000
Project Congressional District FL-15
Number of Employees 14
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50217.46
Forgiveness Paid Date 2021-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State