Search icon

ROSIN ENTERPRISES, INC.

Company Details

Entity Name: ROSIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 2005 (19 years ago)
Date of dissolution: 17 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2016 (9 years ago)
Document Number: P05000128917
FEI/EIN Number 203497653
Address: 11646 Hampstead Street, WINDERMERE, FL, 34786, US
Mail Address: 11646 Hampstead Street, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
MCCORMICK ROSE J Director 6155 BLAKEFORD DRIVE, WIDERMERE, FL, 34786
MCCORMICK ROBERT Director 6155 BLAKEFORD DRIVE, WIDERMERE, FL, 34786

President

Name Role Address
MCCORMICK ROSE J President 6155 BLAKEFORD DRIVE, WIDERMERE, FL, 34786

Secretary

Name Role Address
MCCORMICK ROSE J Secretary 6155 BLAKEFORD DRIVE, WIDERMERE, FL, 34786

Treasurer

Name Role Address
MCCORMICK ROSE J Treasurer 6155 BLAKEFORD DRIVE, WIDERMERE, FL, 34786

Vice President

Name Role Address
MCCORMICK ROBERT Vice President 6155 BLAKEFORD DRIVE, WIDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 11646 Hampstead Street, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2015-04-23 11646 Hampstead Street, WINDERMERE, FL 34786 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-17
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State