Search icon

ROSE OF SHARON GARDEN ALF INC - Florida Company Profile

Company Details

Entity Name: ROSE OF SHARON GARDEN ALF INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSE OF SHARON GARDEN ALF 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: 15 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000058510
FEI/EIN Number 260186357

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6700 NW 21st Street, Margate, FL, 33063, US
Mail Address: 6700 NW 21st Street, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285990762 2012-04-09 2012-04-09 8400 NW 28TH ST, SUNRISE, FL, 333222314, US 8400 NW 28 ST., SUNRISE, FL, 33322, US

Contacts

Phone +1 954-747-0869
Fax 9547499644

Authorized person

Name MRS. MARLINE ROBERTS JACKSON
Role ADMINISTRATOR
Phone 9548217511

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
License Number AL10291
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 002673200
State FL

Key Officers & Management

Name Role Address
ROBERTS MARLINE President 4153 NW 52nd Avenue, Lauderdale Lakes, FL, 33319
WINT JENILLE Exec 4153 NW 52nd Avenue, Lauderdale Lakes, FL, 33319
ROBERTS MARLINE Agent 4153 NW 52nd Avenue, Lauderdale Lakes, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 4153 NW 52nd Avenue, Lauderdale Lakes, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-21 6700 NW 21st Street, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2018-09-21 6700 NW 21st Street, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2013-04-24 ROBERTS , MARLINE -
REINSTATEMENT 2011-11-10 - -
PENDING REINSTATEMENT 2011-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000301656 TERMINATED 1000000400510 BROWARD 2013-01-22 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-22
REINSTATEMENT 2011-11-10
ANNUAL REPORT 2008-07-14
Domestic Profit 2007-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State