Search icon

ROSCIOLI INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
U.S. ALLIANCE MANAGEMENT CORP., etc., VS ROSCIOLI INTERNATIONAL, INC., 3D2011-1303 2011-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-532

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341015089 0420600 2015-10-27 6111 21ST STREET EAST, BRADENTON, FL, 34203
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2015-10-27
Emphasis N: CHROME6, P: CHROME6
Case Closed 2015-10-29
308405398 0418800 2005-05-26 3201 STATE RD 84, FORT LAUDERDALE, FL, 33312
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-07-13
Case Closed 2005-09-08

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103500
Loan Approval Amount (current) 103500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-0001
Project Congressional District FL-16
Number of Employees 9
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104221.62
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State