Search icon

ROSE MARINE, INC. - Florida Company Profile

Company Details

Entity Name: ROSE MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSE MARINE, 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: 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: 16 Jun 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2005 (20 years ago)
Document Number: P04000092394
FEI/EIN Number 201248809

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

Address: 506 SUWANEE CIRCLE, TAMPA, FL, 33606
Mail Address: 506 SUWANEE CIRCLE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE TOBIAS President 506 SUWANEE CIRCLE, TAMPA, FL, 33606
ROSE TOBIAS Agent 506 SUWANEE CIRCLE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2005-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-12 506 SUWANEE CIRCLE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2005-10-12 506 SUWANEE CIRCLE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-12 506 SUWANEE CIRCLE, TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13633367 0419700 1983-07-07 BLOUNT ISLAND, Jacksonville, FL, 32218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-07
Case Closed 1983-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1983-07-20
Abatement Due Date 1983-07-23
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260605 A01
Issuance Date 1983-07-20
Abatement Due Date 1983-07-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260605 D02
Issuance Date 1983-07-20
Abatement Due Date 1983-07-23
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6317747206 2020-04-27 0455 PPP 506 SUWANEE CIR, TAMPA, FL, 33606-3831
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25055
Loan Approval Amount (current) 25055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33606-3831
Project Congressional District FL-14
Number of Employees 2
NAICS code 488330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25322.02
Forgiveness Paid Date 2021-05-25

Date of last update: 02 May 2025

Sources: Florida Department of State