Search icon

ROSE BRAND WIPERS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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