Search icon

ROSEBUD'S AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: ROSEBUD'S AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSEBUD'S AUTO SALES, 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: 24 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000033643
FEI/EIN Number 611445620

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

Address: 901 S. 60 AVE, HOLLYWOOD, FL, 33023, US
Mail Address: 901 S. 60 AVE, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AFLALO ROSELINDA G President 901 S. 60 AVE, HOLLYWOOD, FL, 33023
AFLALO ROSELINDA G Agent 901 S. 60 AVE, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-03-23 901 S. 60 AVE, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-30 901 S. 60 AVE, HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-30 901 S. 60 AVE, HOLLYWOOD, FL 33023 -
CANCEL ADM DISS/REV 2006-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000302145 ACTIVE 1000000712249 BROWARD 2016-05-02 2036-05-12 $ 175,307.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000701192 TERMINATED 1000000630564 BROWARD 2014-05-23 2034-05-29 $ 15,815.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000802996 LAPSED 11007054 BROWARD COUNTY, FLORIDA 2011-11-16 2016-12-12 $2970.00 AMIDE L. PIERRE, 1860 SW 68TH AVE, 229, MIRAMAR, FL 33023
J10000290665 TERMINATED 1000000150715 BROWARD 2009-12-11 2030-02-16 $ 4,302.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-10-30
REINSTATEMENT 2006-03-24
REINSTATEMENT 2004-10-19
Domestic Profit 2003-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State