Entity Name: | ROSESCRIPT, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 May 2003 (22 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Jan 2016 (9 years ago) |
Document Number: | P03000052342 |
FEI/EIN Number | 383679454 |
Address: | 8 Sun Country Court, EUSTIS, FL, 32726, US |
Mail Address: | PO BOX 1117, LADY LAKE, FL, 32158, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Risch Lynn | Agent | 8 Sun Country Court, EUSTIS, FL, 32726 |
Name | Role | Address |
---|---|---|
MCGINNIS DEBBIE R | Director | 716 S Business Hwy 13, Lexington, MO, 64067 |
Martin Melissa U | Director | 209 W Business Hwy 224, Wellington, MO, 64097 |
Foster Megan U | Director | 620 S Allred Drive, Tempe, AZ, 85288 |
Lida James | Director | 8647 Oak Terrace, Kansas City, MO, 64113 |
Sheridan Susan J | Director | 6331 Oyster Bay Court, Bridgeville, PA, 15017 |
Name | Role | Address |
---|---|---|
MCGINNIS DEBBIE R | President | 716 S Business Hwy 13, Lexington, MO, 64067 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000037387 | ROSESCRIPT PRESS | EXPIRED | 2014-04-15 | 2019-12-31 | No data | 2101 SHERIDAN ROAD, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-24 | 8 Sun Country Court, EUSTIS, FL 32726 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-24 | Risch, Lynn | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-24 | 8 Sun Country Court, EUSTIS, FL 32726 | No data |
AMENDMENT AND NAME CHANGE | 2016-01-04 | ROSESCRIPT, INC | No data |
CHANGE OF MAILING ADDRESS | 2016-01-04 | 8 Sun Country Court, EUSTIS, FL 32726 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-02 |
Amendment and Name Change | 2016-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State