Entity Name: | ROSE COMPLEXES OF HERNANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Aug 1988 (36 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | M95411 |
FEI/EIN Number | 59-2956416 |
Address: | 6701 FLORIDA AVE., NEW PORT RICHEY, FL 34653 |
Mail Address: | 6701 FLORIDA AVE., NEW PORT RICHEY, FL 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, JONATHAN D. | Agent | 4410 COMMERCIAL WAY, SUITE 7, SPRING HILL, FL 34606 |
Name | Role | Address |
---|---|---|
BRAMANTI, PATRICK E. | President | 1194 FLA AVE RT 5, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
BRAMANTI, PATRICK E. | Treasurer | 1194 FLA AVE RT 5, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
BRAMANTI, PATRICK E. | Secretary | 1194 FLA AVE RT 5, NEW PORT RICHEY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-10-10 | 6701 FLORIDA AVE., NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 1990-10-10 | 6701 FLORIDA AVE., NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT NAME CHANGED | 1988-09-07 | SMITH, JONATHAN D. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-09-07 | 4410 COMMERCIAL WAY, SUITE 7, SPRING HILL, FL 34606 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State