Search icon

ROSSITER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ROSSITER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSSITER ENTERPRISES, 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: 21 Sep 1987 (38 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M59350
FEI/EIN Number 650004644

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

Mail Address: 8758 SW 8 STREET, MIAMI, FL, 33174
Address: 14 NE 1 AVENUE, SUITE 1500, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA EUGENIO President 11926 SW 102 TERR, MIAMI, FL, 33186
VEGA EUGENIO Director 11926 SW 102 TERR, MIAMI, FL, 33186
VEGA ROSA Secretary 11926 SW 102 TERR, MIAMI, FL, 33186
VEGA ROSA Director 11926 SW 102 TERR, MIAMI, FL, 33186
VEGA EUGENIO Agent 11926 SW 102 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2002-05-24 14 NE 1 AVENUE, SUITE 1500, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 1992-05-12 14 NE 1 AVENUE, SUITE 1500, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 1992-05-12 11926 SW 102 TERR, MIAMI, FL 33186 -
NAME CHANGE AMENDMENT 1992-02-05 ROSSITER ENTERPRISES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001096396 LAPSED 1000000461170 MIAMI-DADE 2013-06-10 2023-06-12 $ 451.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000313091 LAPSED 07-14574 CA 20 CIRCUIT COURT IN DADE COUNTY 2007-06-27 2012-09-26 $27,518.10 MADISON CAPITAL CREDIT CORP., AS ASSIGNEE, PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-30
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State