Search icon

ENGLISH ROSE HOMES AND MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ENGLISH ROSE HOMES AND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGLISH ROSE HOMES AND MANAGEMENT, 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: 29 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000052917
FEI/EIN Number 593724475

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

Address: 214 BUCKINGHAM CIRCLE, DAVENPORT, FL, 33837
Mail Address: 214 BUCKINGHAM CIRCLE, DAVENPORT, FL, 33837
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON GARY President 214 BUCKINGHAM CIRCLE, DAVENPORT, FL, 33837
CLAYTON GARY Agent 214 BUCKINGHAM CIRCLE, DAVENPORT, FL, 33837
CLAYTON GARY Director 214 BUCKINGHAM CIRCLE, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000123957 ENGLISH ROSE HOMES & MANAGEMENT INC. EXPIRED 2009-06-19 2014-12-31 - 214 BUCKINGAM CIRCLE, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 214 BUCKINGHAM CIRCLE, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2008-05-01 214 BUCKINGHAM CIRCLE, DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 214 BUCKINGHAM CIRCLE, DAVENPORT, FL 33837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000838760 TERMINATED 1000000184140 POLK 2010-08-06 2030-08-11 $ 450.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09002153806 LAPSED 53-2009-CA-5155-WH POLK CIRCUIT CIVIL 2009-09-09 2014-09-24 $25,955.36 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-03-20
Domestic Profit 2001-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State