Search icon

ROSEBUD ENTERPRISES OF ORLANDO, INC.

Company Details

Entity Name: ROSEBUD ENTERPRISES OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000165977
FEI/EIN Number 202084075
Mail Address: 5571 MARQUESAS CIRCLE, SARASOTA, FL, 34233, UN
Address: 3038 MICHIGAN AVENUE, KISSIMMEE, FL, 34744, UN
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS GARY P Agent 5571 MARQUESAS CIRCLE, SARASOTA, FL, 34233

Vice President

Name Role Address
LOWDELL DAVID Vice President 1123 CASTERTON CIRCLE, DAVENPORT, FL, 33897

Secretary

Name Role Address
HARRIS GARY P Secretary 5571 MARQUESAS CIRCLE, SARASOTA, FL, 34233

President

Name Role Address
LOWDELL CAROL President 5571 MARQUESAS CIRCLE, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024436 PARAMOUNT LANDSCAPE SERVICES EXPIRED 2011-03-07 2016-12-31 No data 433 MAIN STREET WEST, HAINES CITY, FL, 33844
G08357900247 ENGLISH ROSE HOMES AND MANAGEMENT EXPIRED 2008-12-21 2013-12-31 No data 5571 MARQUESAS CIRCLE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 3038 MICHIGAN AVENUE, KISSIMMEE, FL 34744 UN No data
CHANGE OF MAILING ADDRESS 2012-04-29 3038 MICHIGAN AVENUE, KISSIMMEE, FL 34744 UN No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 5571 MARQUESAS CIRCLE, SARASOTA, FL 34233 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000850245 TERMINATED 1000000184235 POLK 2010-08-10 2030-08-18 $ 2,813.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-12-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State