Search icon

ROSEWOOD CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: ROSEWOOD CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSEWOOD CONSTRUCTION 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: 04 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000024067
FEI/EIN Number 562438191

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

Address: 3269 SW 42 AVE, PALM CITY, FL, 34990, US
Mail Address: 3269 SW 42 AVE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTIN RENE M President 3269 SW 42 AVE, PALM CITY, FL, 34990
CANTIN RENE M Agent 3269 SW 42 AVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-02 3269 SW 42 AVE, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 3269 SW 42 AVE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2010-05-02 3269 SW 42 AVE, PALM CITY, FL 34990 -
AMENDMENT AND NAME CHANGE 2006-03-20 ROSEWOOD CONSTRUCTION INC. -
CANCEL ADM DISS/REV 2006-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-11
Amendment and Name Change 2006-03-20
REINSTATEMENT 2006-03-01
Reg. Agent Change 2005-05-04
Reg. Agent Change 2004-12-03
Domestic Profit 2004-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State