Entity Name: | ROSETREE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSETREE, 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: | 07 Mar 1985 (40 years ago) |
Date of dissolution: | 19 Feb 1999 (26 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Feb 1999 (26 years ago) |
Document Number: | M12253 |
FEI/EIN Number |
592512751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1440 CHAPIN AVE,, 335, BURLINGAME, CA, 94010, US |
Mail Address: | 5050 10TH AVENUE N. SUITE D, LAKE WORTH, FL, 33463, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEPPALA JONATHAN | Agent | %ACTION PROPERTIES, GREENACRES, FL, 33463 |
ABDULLAH K AL-SUMAIT % KME MGMT SVC INC | President | 1440 CHAPIN AVE STE 335, BURLINGAME, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1999-02-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-23 | 1440 CHAPIN AVE,, 335, BURLINGAME, CA 94010 | - |
CHANGE OF MAILING ADDRESS | 1996-05-31 | 1440 CHAPIN AVE,, 335, BURLINGAME, CA 94010 | - |
REINSTATEMENT | 1996-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-01-19 | SEPPALA, JONATHAN | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-01-19 | %ACTION PROPERTIES, 5050-10TH AVE. N. STE. D, GREENACRES, FL 33463 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 1999-02-19 |
ANNUAL REPORT | 1998-04-23 |
ANNUAL REPORT | 1997-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State