Entity Name: | ROSIE'S GOURMET FUDGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSIE'S GOURMET FUDGE, 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: | 19 Mar 2004 (21 years ago) |
Date of dissolution: | 29 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2016 (9 years ago) |
Document Number: | P04000051301 |
FEI/EIN Number |
010810447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2787 N TAMIAMI TRAIL, N FT MYERS, FL, 33903 |
Mail Address: | 1722 SW 13TH STREET, CAPE CORAL, FL, 33990-1896 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEUGLIN ROSE A | President | 1722 SE 13TH STREET, CAPE CORAL, FL, 33990 |
HEUGLIN ROSE A | Treasurer | 1722 SE 13TH STREET, CAPE CORAL, FL, 33990 |
HEUGLIN JAMES | Vice President | 1722 SE 13TH ST, CAPE CORAL, FL, 33990 |
HEUGLIN JAMES | Secretary | 1722 SE 13TH ST, CAPE CORAL, FL, 33990 |
HEUGLIN ROSE ANN | Agent | 1722 SE 13TH ST, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-29 | - | - |
REINSTATEMENT | 2012-05-30 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-30 | 2787 N TAMIAMI TRAIL, N FT MYERS, FL 33903 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-03-29 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-15 |
Reinstatement | 2012-05-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-25 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State