Entity Name: | ROSON INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSON 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Feb 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P06000022474 |
FEI/EIN Number |
204441136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1121 Sheeler Ave, Apopka, FL, 32703, US |
Mail Address: | 1121 Sheeler Ave, Apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIXON SONIA E | President | 3314 CHADWICK RD., APOPKA, FL, 32703 |
MIXON ROY E | Vice President | 3314 CHADWICK RD., APOPKA, FL, 32703 |
MAYORGA AUGUST C | Agent | 3314 CHADWICK RD., APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1121 Sheeler Ave, Apopka, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 1121 Sheeler Ave, Apopka, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 3314 CHADWICK RD., SUITE 5, APOPKA, FL 32703 | - |
REINSTATEMENT | 2007-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-21 |
REINSTATEMENT | 2007-09-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State