Entity Name: | ROSALIEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jun 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P01000057593 |
FEI/EIN Number | 651111979 |
Address: | 5980 clark center avenue, SARASOTA, FL, 34238, US |
Mail Address: | 5980 Clark Center Avenue, SARASOTA, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLES SUSAN J | Agent | 7528 WEEPING WILLOW DRIVE, SARASOTA, FL, 34241 |
Name | Role | Address |
---|---|---|
COLES SUSAN J | President | 7528 WEEPING WILLOW DRIVE, SARASOTA, FL, 34241 |
Name | Role | Address |
---|---|---|
COLES DAVID | Secretary | 7528 WEEPING WILLOW DRIVE, SARASOTA, FL, 34241 |
Name | Role | Address |
---|---|---|
Weinmann LISA J | Vice President | 8540 Riverside Drive NE, St. Petersburg, FL, 33702 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000113175 | SUDACO PHYSICIAN SOLUTIONS | ACTIVE | 2021-09-01 | 2026-12-31 | No data | 5980 CLARK CENTER AVENUE, SARASOTA, FL, 34238 |
G08232900036 | SUDACO PHYSICIAN SOLUTIONS | EXPIRED | 2008-08-18 | 2013-12-31 | No data | 5963 CATTLEMEN LANE, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2022-04-07 | ROSALIEM, INC. | No data |
CHANGE OF MAILING ADDRESS | 2021-09-13 | 5980 clark center avenue, SARASOTA, FL 34238 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-09 | 5980 clark center avenue, SARASOTA, FL 34238 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-16 | 7528 WEEPING WILLOW DRIVE, SARASOTA, FL 34241 | No data |
Name | Date |
---|---|
Name Change | 2022-04-07 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State