Search icon

ROSENCO, INC.

Company Details

Entity Name: ROSENCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Mar 2014 (11 years ago)
Document Number: P03000073635
FEI/EIN Number 562376107
Address: 2355 Centerville Rd, #16172, Tallahassee, FL, 32308, US
Mail Address: 2355 Centerville Rd, #16172, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
ROSE MARCIA Agent 2355 Centerville Rd, Tallahassee, FL, 32308

President

Name Role Address
ROSE CHRISTOPHER E President 2355 Centerville Rd, Tallahassee, FL, 32308

Secretary

Name Role Address
ROSE CHRISTOPHER E Secretary 2355 Centerville Rd, Tallahassee, FL, 32308

Treasurer

Name Role Address
ROSE CHRISTOPHER E Treasurer 2355 Centerville Rd, Tallahassee, FL, 32308

Director

Name Role Address
ROSE CHRISTOPHER E Director 2355 Centerville Rd, Tallahassee, FL, 32308

Vice President

Name Role Address
ROSE MARCIA M Vice President 2355 Centerville Rd, Tallahassee, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08058900028 BROWARD UNIVERSITY EXPIRED 2008-02-25 2013-12-31 No data 15321 SOUTH DIXIE HIGHWAY #302, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 2355 Centerville Rd, #16172, Tallahassee, FL 32308 No data
CHANGE OF MAILING ADDRESS 2020-04-15 2355 Centerville Rd, #16172, Tallahassee, FL 32308 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 2355 Centerville Rd, #16172, Tallahassee, FL 32308 No data
AMENDMENT 2014-03-12 No data No data
AMENDMENT AND NAME CHANGE 2011-04-29 ROSENCO, INC. No data
REGISTERED AGENT NAME CHANGED 2011-04-22 ROSE, MARCIA No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State