Search icon

ROOS FINANCIAL GOUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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