Entity Name: | KIMBERLEY DAWN JACKSON ROSE PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KIMBERLEY DAWN JACKSON ROSE PA 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: | 22 Dec 2003 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Jan 2018 (7 years ago) |
Document Number: | P03000156322 |
FEI/EIN Number |
200509320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2026 TEAGARDEN LN, NAPLES, FL, 34110, US |
Mail Address: | 2026 TEAGARDEN LN, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSE HENRY D | Secretary | 2026 TEAGARDEN LN, NAPLES, FL, 34110 |
ROSE KIMBERLEY D | President | 2026 TEAGARDEN LN, NAPLES, FL, 34110 |
JCK ACCOUNTING SERVICES | Agent | 5683 Strand Ct. #7, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-01-08 | KIMBERLEY DAWN JACKSON ROSE PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 5683 Strand Ct. #7, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | JCK ACCOUNTING SERVICES | - |
NAME CHANGE AMENDMENT | 2004-03-05 | HENRY DEAN ROSE, PA | - |
NAME CHANGE AMENDMENT | 2004-01-26 | DEAN ROSE, PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
Name Change | 2018-01-08 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State