Search icon

RICHARD ROSEN, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD ROSEN, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD ROSEN, D.O., P.A. 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: 31 Jan 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K62113
FEI/EIN Number 650095372

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

Address: 9900 STIRLING RD, 102, COOPER CITY, FL, 33024, US
Mail Address: 9900 STIRLING RD, 102, COOPER CITY, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN, RICHARD President 1880 SW 101ST AVE, DAVIE, FL, 33324
ROSEN, RICHARD Agent 1880 SW 101ST AVENUE, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2007-09-05 9900 STIRLING RD, 102, COOPER CITY, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-05 9900 STIRLING RD, 102, COOPER CITY, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-14 1880 SW 101ST AVENUE, DAVIE, FL 33324 -
REINSTATEMENT 2006-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1993-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-09-05
REINSTATEMENT 2006-06-14
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State