Entity Name: | ROSENBOOM ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSENBOOM ENTERPRISES 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: | 01 Jan 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Aug 2020 (5 years ago) |
Document Number: | G65907 |
FEI/EIN Number |
592358911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7811 54th court east, palmetto, FL, 34221, US |
Mail Address: | 7811 54th court east, palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBOOM RODNEY L | President | 7811 54th court east, palmetto, FL, 34221 |
ROSENBOOM RODNEY L | Treasurer | 7811 54th court east, palmetto, FL, 34221 |
ROSENBOOM RODNEY L. | Agent | 7811 54th court east, palmetto, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | 7811 54th court east, palmetto, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2024-03-02 | 7811 54th court east, palmetto, FL 34221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 7811 54th court east, palmetto, FL 34221 | - |
REINSTATEMENT | 2020-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-06-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-15 | ROSENBOOM, RODNEY L. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2010-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001111270 | LAPSED | 1000000432463 | MANATEE | 2012-12-17 | 2022-12-28 | $ 442.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J12000737091 | LAPSED | 1000000305923 | MANATEE | 2012-10-16 | 2022-10-25 | $ 824.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-25 |
REINSTATEMENT | 2020-08-27 |
REINSTATEMENT | 2018-06-15 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-08-31 |
Date of last update: 03 May 2025
Sources: Florida Department of State