Entity Name: | ROSCOX CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSCOX CORPORATION 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: | 10 Jul 2006 (19 years ago) |
Date of dissolution: | 30 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | P06000092931 |
FEI/EIN Number |
205341477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4924 SE Horseshoe Pt. Rd., Stuart, FL, 34997, US |
Mail Address: | 4924 SE Horseshoe Pt. Rd., Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROSCOX CORPORATION 401 K PROFIT SHARING PLAN TRUST | 2015 | 205341477 | 2016-07-29 | ROSCOX CORPORATION | 3 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-29 |
Name of individual signing | DEBORAH J ROSATO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 339110 |
Sponsor’s telephone number | 7723355454 |
Plan sponsor’s address | 1649 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 349525428 |
Signature of
Role | Plan administrator |
Date | 2015-07-31 |
Name of individual signing | DEBORAH J ROSATO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 339110 |
Sponsor’s telephone number | 7723355454 |
Plan sponsor’s address | 1649 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 349525428 |
Signature of
Role | Plan administrator |
Date | 2014-07-31 |
Name of individual signing | DEBORAH ROSATO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 339110 |
Sponsor’s telephone number | 7723355454 |
Plan sponsor’s address | 1649 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 349525428 |
Signature of
Role | Plan administrator |
Date | 2013-07-31 |
Name of individual signing | ROSCOX CORPORATION |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 339110 |
Sponsor’s telephone number | 7723355454 |
Plan sponsor’s address | 1649 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 349525428 |
Plan administrator’s name and address
Administrator’s EIN | 205341477 |
Plan administrator’s name | ROSCOX CORPORATION |
Plan administrator’s address | 1649 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 349525428 |
Administrator’s telephone number | 7723355454 |
Signature of
Role | Plan administrator |
Date | 2012-07-30 |
Name of individual signing | ROSCOX CORPORATION |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ROSATO DEBORAH J | President | 4924 S.E. HORSESHOE POINT RD., STUART, FL, 34997 |
ROSATO ANTHONY | Vice President | 4924 S.E. HORSESHOE POINT RD., STUART, FL, 34997 |
ROSATO DEBORAH J | Agent | 4924 S.E. HORSESHOE POINT RD, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 4924 SE Horseshoe Pt. Rd., Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 4924 SE Horseshoe Pt. Rd., Stuart, FL 34997 | - |
REINSTATEMENT | 2011-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KRISTINA MICHELLE BRANA and ROSCOX CORPORATION VS ADOLFO ROURA | 4D2017-1584 | 2017-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KRISTINA MICHELLE BRANA |
Role | Appellant |
Status | Active |
Representations | Elizabeth K. Russo |
Name | ROSCOX CORPORATION |
Role | Appellant |
Status | Active |
Name | ADOLFO ROURA |
Role | Appellee |
Status | Active |
Representations | ANDY M. CUSTER, Bard D. Rockenbach, Ronald Rowars |
Name | Hon. Janet C. Croom |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 8888-04-04 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***CROSS-APPEAL REMAINS PENDING. SEE 4/4/18 ORDER.*** |
Docket Date | 2018-04-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 6, 2018 notice of voluntary dismissal, the cross-appeal is dismissed. This case is now dismissed in its entirety. |
Docket Date | 2018-04-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-04-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ OF CROSS-APPEAL |
On Behalf Of | ADOLFO ROURA |
Docket Date | 2018-04-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 3, 2018 notice of voluntary dismissal, this case is dismissed; further, The cross-appeal shall remain pending. |
Docket Date | 2018-04-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | KRISTINA MICHELLE BRANA |
Docket Date | 2018-02-05 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | KRISTINA MICHELLE BRANA |
Docket Date | 2017-12-07 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RE: PENDING SETTLEMENT |
On Behalf Of | KRISTINA MICHELLE BRANA |
Docket Date | 2017-11-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF PENDING SETTLEMENT |
On Behalf Of | KRISTINA MICHELLE BRANA |
Docket Date | 2017-09-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/16/17 |
On Behalf Of | KRISTINA MICHELLE BRANA |
Docket Date | 2017-08-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/07/17 |
On Behalf Of | KRISTINA MICHELLE BRANA |
Docket Date | 2017-08-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ **CONFIDENTIAL** (2084 PAGES) |
Docket Date | 2017-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-06-05 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
Docket Date | 2017-05-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-05-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KRISTINA MICHELLE BRANA |
Docket Date | 2017-05-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 562012CA002123 |
Parties
Name | KRISTINA MICHELLE BRANA |
Role | Petitioner |
Status | Active |
Representations | Carri S. Leininger |
Name | ROSCOX CORPORATION |
Role | Petitioner |
Status | Active |
Name | ADOLFO ROURA |
Role | Respondent |
Status | Active |
Representations | Bard D. Rockenbach, Ronald Rowars, ANDY M. CUSTER |
Name | HON. DWIGHT L. GEIGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-17 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC15-1841 |
Docket Date | 2015-10-12 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SC15-1841 |
Docket Date | 2015-09-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-09-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-09-09 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Per Curiam Opinion ~ Granted in part |
Docket Date | 2015-07-15 |
Type | Order |
Subtype | Order |
Description | Noted ~ ORDERED that petitioner non-party Jordan Grabel, M. D.'s July 2, 2015 notice of joinder of petitioners' reply is noted. |
Docket Date | 2015-06-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioners' May 21, 2015 unopposed motion for extension of time is granted and the time for filing a reply to the response is extended thirty (30) days from the date of this order. |
Docket Date | 2015-05-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response |
Docket Date | 2015-04-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent's unopposed motion for extension filed April 9, 2015 is granted, and the time for filing a response is hereby extended fifteen (15) days from the date of this order; further, ORDERED that petitioner may file a reply within ten (10) days thereafter. |
Docket Date | 2015-03-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response |
Docket Date | 2015-02-13 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted; further, ORDERED that petitioner may file a reply within ten (10) days of the date of service of the response. |
Docket Date | 2015-01-26 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED, on the Court's own motion, that case numbers 4D15-194 and 4D15-199 are consolidated for all purposes and shall proceed under case number 4D15-194. The petitions filed in these cases are virtually identical and seek review of the same order. The attorneys in these cases are reminded of their duty to advise this Court of related cases. Paragraph 5 of the Notice to Attorneys and Parties provides: "RELATED CASES: All parties shall promptly bring to the court¿s attention the pendency in this court of any related case, or any case involving related issues." |
Docket Date | 2015-01-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2015-01-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2015-01-16 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | KRISTINA MICHELLE BRANA |
Docket Date | 2015-01-16 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | KRISTINA MICHELLE BRANA |
Docket Date | 2015-01-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-05 |
ANNUAL REPORT | 2012-04-22 |
REINSTATEMENT | 2011-05-15 |
ANNUAL REPORT | 2009-06-07 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-07-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State