Entity Name: | ROSCIOLI INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSCIOLI INTERNATIONAL, 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: | 17 Nov 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2022 (2 years ago) |
Document Number: | K02314 |
FEI/EIN Number |
650012351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2410 Waterside Dr., FT LAUDERDALE, FL, 33312, US |
Mail Address: | 2410 Waterside Dr., FT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSCIOLI SHARON | President | 2410 Waterside Dr., FT LAUDERDALE, FL, 33312 |
ROSCIOLI SHARON | Secretary | 2410 Waterside Dr., FT LAUDERDALE, FL, 33312 |
ROSCIOLI SHARON | Treasurer | 2410 Waterside Dr., FT LAUDERDALE, FL, 33312 |
ROSCIOLI SHARON | Director | 2410 Waterside Dr., FT LAUDERDALE, FL, 33312 |
ROSCIOLI SHARON | Agent | 2410 Waterside Dr., FT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-16 | ROSCIOLI, SHARON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-04 | 2410 Waterside Dr., FT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 2410 Waterside Dr., FT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 2410 Waterside Dr., FT LAUDERDALE, FL 33312 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000010351 | LAPSED | 00-7023(05) | BROWARD COUNTY | 2001-10-04 | 2006-10-19 | $41,071.46 | KORA INVESTMENT COMPANY, 1411 BROADWAY, 12 FLOOR, NEW YORK, NY 10018 |
J01000010369 | LAPSED | 00-7023CACE05 | BROWARD COUNTY | 2001-02-13 | 2006-10-19 | $8,000 | KORA INVESTMENT COMPANY, 1411 BROADWAY, 12 FLOOR, NEW YORK, NY 10018 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U.S. ALLIANCE MANAGEMENT CORP., etc., VS ROSCIOLI INTERNATIONAL, INC., | 3D2011-1303 | 2011-05-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | U.S. ALLIANCE MANAGEMENT CORP. |
Role | Appellant |
Status | Active |
Representations | MICHAEL W. SKOP |
Name | ROSCIOLI INTERNATIONAL, INC. |
Role | Appellee |
Status | Active |
Representations | RON B. KURTZ, KAREY LEE BOSACK GREENSTEIN |
Name | NANCY LITTLE HOFFMANN |
Role | Appellee |
Status | Active |
Name | HON. JOHN SCHLESINGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-04-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 1 VOLUME. |
Docket Date | 2012-03-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-03-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-02-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-02-29 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) |
Docket Date | 2012-02-14 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2012-02-10 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | NANCY LITTLE HOFFMANN |
Docket Date | 2012-01-10 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) |
Docket Date | 2011-12-02 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | U.S. ALLIANCE MANAGEMENT CORP. |
Docket Date | 2011-11-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of withdrawal of cross reply breif to cross-appeal |
On Behalf Of | U.S. ALLIANCE MANAGEMENT CORP. |
Docket Date | 2011-10-25 |
Type | Brief |
Subtype | Cross-Reply Brief |
Description | Cross-Appellant's Reply Brief |
On Behalf Of | U.S. ALLIANCE MANAGEMENT CORP. |
Docket Date | 2011-10-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ cross-reply |
On Behalf Of | NANCY LITTLE HOFFMANN |
Docket Date | 2011-09-27 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | U.S. ALLIANCE MANAGEMENT CORP. |
Docket Date | 2011-09-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | NANCY LITTLE HOFFMANN |
Docket Date | 2011-09-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ cross-initial brief |
On Behalf Of | NANCY LITTLE HOFFMANN |
Docket Date | 2011-09-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2011-09-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ cross-initial brief |
On Behalf Of | NANCY LITTLE HOFFMANN |
Docket Date | 2011-08-15 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ Upon consideration, appellant's motion to strike notice of cross-appeal is hereby denied. Appellee/cross-appellant's July 25, 2011 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript as stated in the motion. SALTER and EMAS, JJ., and SCHWARTZ, Senior Judge, concur. |
Docket Date | 2011-08-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 volume. |
Docket Date | 2011-08-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to strike |
On Behalf Of | NANCY LITTLE HOFFMANN |
Docket Date | 2011-08-04 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ notice of cross-appeal |
On Behalf Of | U.S. ALLIANCE MANAGEMENT CORP. |
Docket Date | 2011-07-27 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | NANCY LITTLE HOFFMANN |
Docket Date | 2011-07-25 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion Supplem/Record with/Attached |
On Behalf Of | NANCY LITTLE HOFFMANN |
Docket Date | 2011-07-25 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) |
Docket Date | 2011-07-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | U.S. ALLIANCE MANAGEMENT CORP. |
Docket Date | 2011-07-05 |
Type | Response |
Subtype | Objection |
Description | Objection ~ to motion for leave to file cross-appeal AA Michael William Skop 993824 AE Karey L. Bosack Greenstein AA Michael William Skop 993824 |
Docket Date | 2011-07-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to vacate court's order dated june 29, 2011 and/or motion for reconsideration |
On Behalf Of | U.S. ALLIANCE MANAGEMENT CORP. |
Docket Date | 2011-06-29 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) |
Docket Date | 2011-06-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NANCY LITTLE HOFFMANN |
Docket Date | 2011-06-27 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for leave to file cross-appeal |
On Behalf Of | NANCY LITTLE HOFFMANN |
Docket Date | 2011-05-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | U.S. ALLIANCE MANAGEMENT CORP. |
Docket Date | 2011-05-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-19 |
REINSTATEMENT | 2022-12-16 |
ANNUAL REPORT | 2021-01-04 |
AMENDED ANNUAL REPORT | 2020-12-17 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341015089 | 0420600 | 2015-10-27 | 6111 21ST STREET EAST, BRADENTON, FL, 34203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
308405398 | 0418800 | 2005-05-26 | 3201 STATE RD 84, FORT LAUDERDALE, FL, 33312 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200684801 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 2005-08-16 |
Abatement Due Date | 2005-08-22 |
Current Penalty | 300.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100179 N03 VI |
Issuance Date | 2005-08-16 |
Abatement Due Date | 2005-08-22 |
Current Penalty | 300.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7771127202 | 2020-04-28 | 0455 | PPP | 6111 21st Street East, Bradenton, FL, 34203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State