Entity Name: | ROSE BRAND WIPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Oct 2015 (9 years ago) |
Branch of: | ROSE BRAND WIPERS, INC., NEW YORK (Company Number 25533) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2020 (5 years ago) |
Document Number: | F15000004717 |
FEI/EIN Number |
135673261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 EMERSON LANE, SECAUCUS, NJ, 07094, US |
Mail Address: | 4 EMERSON LANE, SECAUCUS, NJ, 07094, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
JACOBSTEIN JOSHUA R | President | 4 EMERSON LANE, SECAUCUS, NJ, 07094 |
Coughlin Kevin P | Chief Financial Officer | 4 EMERSON LANE, SECAUCUS, NJ, 07094 |
Menge Kaysha | Director | 4 EMERSON LANE, SECAUCUS, NJ, 07094 |
Myers Shane | Agent | 3705 Vineland Road, Orlando, FL, 32811 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000003226 | SWAG DECOR | EXPIRED | 2016-01-08 | 2021-12-31 | - | 4 EMERSON LANE, SECAUCUS, NJ, 07094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-19 | Myers, Shane | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-19 | 3705 Vineland Road, Orlando, FL 32811 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-11-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-26 | 4 EMERSON LANE, SECAUCUS, NJ 07094 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000557983 | TERMINATED | 1000000970714 | COLUMBIA | 2023-11-13 | 2043-11-15 | $ 7,161.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-01-11 |
REINSTATEMENT | 2020-02-19 |
ANNUAL REPORT | 2018-04-18 |
REINSTATEMENT | 2017-11-02 |
ANNUAL REPORT | 2016-07-11 |
Foreign Profit | 2015-10-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State