Search icon

ROSEWOOD RETIREMENT HOME, INC. - Florida Company Profile

Company Details

Entity Name: ROSEWOOD RETIREMENT HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSEWOOD RETIREMENT HOME, 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: 20 Oct 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J38545
FEI/EIN Number 592723611

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

Address: 4595 PALM BEACH BLVD., FT MYERS, FL, 33916, US
Mail Address: 4040 PALM BCH BLVD, STE F, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID, NICASIO M President 4040 PALM BEACH BLVD, SUITE F, FT MYERS, FL, 33916
DAVID, NICASIO M Agent 4040 PALM BCH BLVD, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1999-05-15 4595 PALM BEACH BLVD., FT MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-15 4040 PALM BCH BLVD, STE F, FORT MYERS, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 4595 PALM BEACH BLVD., FT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 1987-07-16 DAVID, NICASIO M -

Documents

Name Date
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-05-15
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State