Search icon

ROSELAND PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ROSELAND PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSELAND PRODUCTIONS, 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: 03 Mar 2003 (22 years ago)
Document Number: P03000025480
FEI/EIN Number 753109119

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

Address: 4327 S Hwy 27, Clermont, FL, 34711, US
Mail Address: PO BOX 120952, CLERMONT, FL, 34712, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONES HENRY Mgr 11529 GRACES WAY, CLERMONT, FL, 34711
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000152700 DOLCE VENDING EXPIRED 2009-09-04 2014-12-31 - 11529 GRACES WAY, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 4327 S Hwy 27, Suite 638, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2019-03-26 4327 S Hwy 27, Suite 638, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 3030 N. Rocky Point Dr, Suite 150A, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2018-05-29 REGISTERED AGENTS INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-26
Reg. Agent Change 2018-05-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State