Search icon

ROSE OF SHARON, INC. - Florida Company Profile

Company Details

Entity Name: ROSE OF SHARON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSE OF SHARON, 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: 06 Aug 1986 (39 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J27355
FEI/EIN Number 592716924

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

Address: 11723 N AMENIA AVE, TAMPA, FL, 33612, US
Mail Address: 11723 N AMENIA AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON, SHARON MARIE Director 740 CRYSTAL LAKE ROAD, LUTZ, FL
ASIO JUDITH A DEST 12921 VERONICA, TAMPA, FL
CARSON DESTASIO JUDITH A Agent 12921 VERONICA, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 11723 N AMENIA AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 1999-04-23 11723 N AMENIA AVE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 1994-05-01 CARSON DESTASIO, JUDITH A -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 12921 VERONICA, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State