Search icon

ROSELAND FARMS, INC.

Company Details

Entity Name: ROSELAND FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000075309
FEI/EIN Number 043706829
Address: 15850 HICKS ROAD, HUDSON, FL, 34667
Mail Address: 15850 HICKS ROAD, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DENARO ROSE A Agent 15850 HICKS ROAD, HUDSON, FL, 34667

Director

Name Role Address
DENARO ROSE Director 15850 HICKS ROAD, HUDSON, FL, 34667

Secretary

Name Role Address
HEITMAN ALAN J Secretary 15850 HICKS ROAD, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2005-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-10-06 15850 HICKS ROAD, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2005-10-06 15850 HICKS ROAD, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2005-10-06 15850 HICKS ROAD, HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2005-10-06 DENARO, ROSE A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900001783 LAPSED 05-CA-1581-WS/H PASCO CIR CRT 2006-01-30 2011-02-06 $1511.90 INLAND WESTERN NEW PORT RICHEY MITCHELL, LLC., 2901 BUTTERFIELD ROAD, OAK BROOK, IL 60523
J05900020051 LAPSED 05-CA-15815-WS/H PASCO CIRCUIT COURT 2005-11-22 2010-12-05 $87262.13 INLAND WESTERN NEW PORT RICHEY MITCHELL, L.L.C., 2901 BUTTERFIELD ROAD, OAK BROOK, IL 60523

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-10-17
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-01-17
Domestic Profit 2002-07-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State