Search icon

ROSCOX CORPORATION - Florida Company Profile

Company Details

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

form 5500

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
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 2016-07-29
Name of individual signing DEBORAH J ROSATO
Valid signature Filed with authorized/valid electronic signature
ROSCOX CORPORATION 401 K PROFIT SHARING PLAN TRUST 2014 205341477 2015-07-31 ROSCOX CORPORATION 3
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
ROSCOX CORPORATION 401 K PROFIT SHARING PLAN TRUST 2013 205341477 2014-07-31 ROSCOX CORPORATION 4
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
ROSCOX CORPORATION 401 K PROFIT SHARING PLAN TRUST 2012 205341477 2013-07-31 ROSCOX CORPORATION 4
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
ROSCOX CORPORATION 401 K PROFIT SHARING PLAN TRUST 2011 205341477 2012-07-30 ROSCOX CORPORATION 0
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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
KRISTINA MICHELLE BRANA and ROSCOX CORPORATION VS ADOLFO ROURA 4D2017-1584 2017-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2012CA002123

Parties

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
KRISTINA MICHELLE BRANA and ROSCOX CORP. VS ADOLFO ROURA 4D2015-0199 2015-01-16 Closed
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

Documents

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