Search icon

ROSCOE, INC. - Florida Company Profile

Company Details

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

ROSCOE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 2000 (25 years ago)
Document Number: P00000045970
FEI/EIN Number 593655599

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

Address: 725 W MAIN ST, TAVARES, FL, 32778, US
Mail Address: 725 w main st, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLER-MILLER DIANNA Chief Executive Officer 725 W MAIN ST, TAVARES, FL, 32778
STRICKLER-MILLER DIANNA Agent 725 W MAIN ST, TAVARES, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000002446 ARIEL'S FLOWERS AND GIFTS EXPIRED 2011-01-05 2016-12-31 - 347 E BURLEIGH BLVD, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-18 725 W MAIN ST, STE B, TAVARES, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-03 725 W MAIN ST, STE B, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-03 725 W MAIN ST, STE B, TAVARES, FL 32778 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000598481 TERMINATED 1000000612079 LAKE 2014-04-23 2034-05-09 $ 328.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J10000933330 TERMINATED 1000000180711 LAKE 2010-07-13 2030-09-22 $ 2,178.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J07000163231 TERMINATED 1000000047041 3412 1359 2007-04-17 2027-05-30 $ 3,555.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J02000319503 TERMINATED 01022140034 02153 00784 2002-08-05 2007-08-12 $ 2,405.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 734 N. THIRD STREET, LEESBURG, FL 347484498
J02000319511 TERMINATED 01022140035 02153 00787 2002-08-05 2007-08-12 $ 2,981.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 734 N. THIRD STREET, LEESBURG, FL 347484498

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State