Search icon

ROSESCRIPT, INC

Company Details

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

Agent

Name Role Address
Risch Lynn Agent 8 Sun Country Court, EUSTIS, FL, 32726

Director

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

President

Name Role Address
MCGINNIS DEBBIE R President 716 S Business Hwy 13, Lexington, MO, 64067

Fictitious Names

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

Events

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

Documents

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