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 |
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 |
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 |
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 | - |
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 |
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