Entity Name: | ROOS FINANCIAL GOUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROOS FINANCIAL GOUP, 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: | 22 Aug 2005 (20 years ago) |
Document Number: | P05000116935 |
FEI/EIN Number |
203129967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1617 SANTA BARBARA BLVD., UNIT 3, CAPE CORAL, FL, 33991, US |
Mail Address: | 1617 SANTA BARBARA BLVD., UNIT 3, CAPE CORAL, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROOS EDWARD K | President | 1833 Piccadilly Circle, CAPE CORAL, FL, 33991 |
ROOS CHRISTI S | Vice President | 1833 Piccadilly Circle, CAPE CORAL, FL, 33991 |
ROOS CHRISTI | Agent | 1833 Piccadilly Circle, CAPE CORAL, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-17 | 1617 SANTA BARBARA BLVD., UNIT 3, CAPE CORAL, FL 33991 | - |
CHANGE OF MAILING ADDRESS | 2015-02-17 | 1617 SANTA BARBARA BLVD., UNIT 3, CAPE CORAL, FL 33991 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-28 | 1833 Piccadilly Circle, CAPE CORAL, FL 33991 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State