Search icon

ROSEN 9000, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROSEN 9000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: H28084
FEI/EIN Number 592462052
Address: 4000 Destination Parkway, Orlando, FL, 32819, US
Mail Address: 4000 Destination Parkway, Orlando, FL, 32819, US
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bina James E Treasurer 4000 Destination Parkway, Orlando, FL, 32819
Santos Frank A Agent 4000 Destination Parkway, Orlando, FL, 32819
Santos Frank A President 4000 Destination Parkway, Orlando, FL, 32819
Potier Shayna R Vice President 4000 Destination Parkway, Orlando, FL, 32819
ROSEN JOSHUA Vice President 4000 DESTINATION PARKWAY, ORLANDO, FL, 32819
Rosen Jack Vice President 4000 Destination Parkway, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000092172 ROSEN INN AT POINTE ORLANDO ACTIVE 2010-10-07 2025-12-31 - 4000 DESTINATION PARKWAY, ORLANDO, FL, 32819
G00297900270 ROSEN 9000 ACTIVE 2000-10-23 2025-12-31 - ATTN: FRANK SANTOS, 4000 DESTINATION PARKWAY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 4000 Destination Parkway, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-03-24 4000 Destination Parkway, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 4000 Destination Parkway, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2017-04-20 Santos, Frank A -
NAME CHANGE AMENDMENT 2000-06-29 ROSEN 9000, INC. -
NAME CHANGE AMENDMENT 2000-05-25 ROSEN PLAZA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
Amendment 2022-08-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1360000.00
Total Face Value Of Loan:
1360000.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2132652.00
Total Face Value Of Loan:
2132652.00

Paycheck Protection Program

Jobs Reported:
158
Initial Approval Amount:
$1,360,000
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,360,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,378,813.33
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $1,359,997
Utilities: $1
Jobs Reported:
226
Initial Approval Amount:
$2,132,652
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,132,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,162,390.65
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $2,132,652

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State