Search icon

ROSEMERE PROPERTIES, INC.

Company Details

Entity Name: ROSEMERE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 2002 (23 years ago)
Date of dissolution: 12 Oct 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Oct 2023 (a year ago)
Document Number: P02000081466
FEI/EIN Number 352178051
Address: 113 E BRANDON BLVD, BRANDON, FL, 33511
Mail Address: 8019 NORTH HIMES AVE., TAMPA, FL, 33614, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ZIMRING DANE Agent 8019 N HIMES AVENUE, TAMPA, FL, 33614

President

Name Role Address
ZIMRING DANE President 8019 N HIMES AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-14 113 E BRANDON BLVD, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 8019 N HIMES AVENUE, Ste # 102, TAMPA, FL 33614 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 113 E BRANDON BLVD, BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001079329 TERMINATED 1000000322706 HILLSBOROU 2012-11-19 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State