Search icon

ROSON INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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