Search icon

MIDNIGHT ROSE, INCORPORATED

Company Details

Entity Name: MIDNIGHT ROSE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Oct 1997 (27 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F97000005393
FEI/EIN Number 990270082
Address: 1004 Magnolia Drive, CLEARWATER, FL, 33756, US
Mail Address: 36000 SW SILVERADO DRIVE, WILLAMINA, OR, 97396
ZIP code: 33756
County: Pinellas
Place of Formation: HAWAII

Agent

Name Role Address
METZ ROBERT J Agent 595 MAIN STREET, DUNEDIN, FL, 34698

President

Name Role Address
DRAZKOWSKI MICHAEL A President 36000 SW SILVERADO DR., WILLAMINA, OR, 97396

Treasurer

Name Role Address
DRAZKOWSKI MICHAEL A Treasurer 36000 SW SILVERADO DR., WILLAMINA, OR, 97396

Secretary

Name Role Address
DRAZKOWSKI MICHAEL A Secretary 36000 SW SILVERADO DR., WILLAMINA, OR, 97396

Vice President

Name Role Address
BLATT JOHN M Vice President 4742 A Matsonia Dr, HONOLULU, HI, 96816

Director

Name Role Address
BLATT LINDA Director 36000 SW SILVERADO DR., WILLAMINA, OR, 97396

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 1004 Magnolia Drive, CLEARWATER, FL 33756 No data
CHANGE OF MAILING ADDRESS 2011-01-14 1004 Magnolia Drive, CLEARWATER, FL 33756 No data
REGISTERED AGENT NAME CHANGED 2011-01-14 METZ, ROBERT JJR.,ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-14 595 MAIN STREET, DUNEDIN, FL 34698 No data

Documents

Name Date
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State