Entity Name: | ROSINA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSINA 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: | 09 Jan 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Oct 2015 (10 years ago) |
Document Number: | P01000003527 |
FEI/EIN Number |
593697268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8550 Andy Pella Drive, Spring Hill, FL, 34607, US |
Mail Address: | P.O. BOX 423, SAINT JAMES, NY, 11780, US |
ZIP code: | 34607 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER FOREMAN, PLLC | Agent | - |
CONTI DANIEL | President | 8 WILDERNESS ROAD, ST. JAMES, NY, 11780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-08-10 | Carter Foreman, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-10 | 5308 Spring Hill Drive, Spring Hill, FL 34606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 8550 Andy Pella Drive, Spring Hill, FL 34607 | - |
AMENDMENT | 2015-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 2008-01-06 | 8550 Andy Pella Drive, Spring Hill, FL 34607 | - |
AMENDMENT | 2003-05-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-08-10 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State