Search icon

ROSSMAN & COMPANY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ROSSMAN & COMPANY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSSMAN & COMPANY OF FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jun 1984 (41 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: H08640
FEI/EIN Number 311185394

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 50 S. US HWY. 1, JUPITER, FL, 33477
Mail Address: 3592 CORPORATE EXCHANGE DR, 105, COLUMBUS, OH, 43231
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSMAN, JERRY Chairman 3592 CORPORATE DR STE 105, COLUMBUS, OH, 43231
ROSSMAN, KEVIN Vice President 3592 CORPORATE DR STE 105, COLUMBUS, OH, 43231
ELIAS, JOHN Agent 15225 NW 77TH AVE STE 201, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-03-02 50 S. US HWY. 1, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-02 15225 NW 77TH AVE STE 201, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 1994-11-21 50 S. US HWY. 1, JUPITER, FL 33477 -
REINSTATEMENT 1994-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1991-11-21 ELIAS, JOHN -

Documents

Name Date
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State