Entity Name: | ROSEBUD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Dec 1977 (47 years ago) |
Document Number: | 555543 |
FEI/EIN Number | 59-1789417 |
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 |
Name | Role | Address |
---|---|---|
Apostoleres, Nicholas | Agent | 1223 Lakeside Drive, Brandon, FL 33510 |
Name | Role | Address |
---|---|---|
APOSTOLERES, NICHOLAS | President | 5302 E. BUSCH BLVD., TEMPLE TERRACE, FL |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000039333 | DUNKIN DONUTS | EXPIRED | 2014-04-21 | 2019-12-31 | No data | 5302 E BUSCH BLVD., TAMPA, FL, 33617 |
G12000020776 | DUNKIN DONUTS | ACTIVE | 2012-02-29 | 2027-12-31 | No data | 1223 LAKESIDE DR, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-27 | Apostoleres, Nicholas | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 1223 Lakeside Drive, Brandon, FL 33510 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-12 | 5302 E BUSCH BLVD., TAMPA, FL 33617 | No data |
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 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State