Search icon

ROSIE'S GOURMET FUDGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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