Search icon

R.R. ROSANELLI, D.D.S., P.A.

Company Details

Entity Name: R.R. ROSANELLI, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1989 (36 years ago)
Date of dissolution: 23 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2022 (3 years ago)
Document Number: K55197
FEI/EIN Number 59-2925428
Address: 3333 W KENNEDY BLVD, SUITE 202, TAMPA, FL 33609
Mail Address: 1373 Emerald Dunes Dr, Sun City Center, FL 33573
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Russo, James F, Esq. Agent 129 Bahama Blvd, Cocoa Beach, FL 32931

Director

Name Role Address
ROSANELLI, ROSE R Director 1373 Emerald Dunes, Sun City Center, FL 33573

President

Name Role Address
ROSANELLI, ROSE R President 1373 Emerald Dunes, Sun City Center, FL 33573

Secretary

Name Role Address
ROSANELLI, ROSE R Secretary 1373 Emerald Dunes, Sun City Center, FL 33573

Treasurer

Name Role Address
ROSANELLI, ROSE R Treasurer 1373 Emerald Dunes, Sun City Center, FL 33573

Vice President

Name Role Address
RUSSO, JAMES F. Vice President 129 bahama Blvd, Cocoa Beach, FL 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-23 No data No data
CHANGE OF MAILING ADDRESS 2017-04-15 3333 W KENNEDY BLVD, SUITE 202, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2014-03-06 Russo, James F, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 129 Bahama Blvd, Cocoa Beach, FL 32931 No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-26 3333 W KENNEDY BLVD, SUITE 202, TAMPA, FL 33609 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-05-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State