Entity Name: | ROSE-MAR TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSE-MAR TRUCKING 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: | 02 Sep 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P08000080497 |
FEI/EIN Number |
651041483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2775 TAFT ST, APT 301, HOLLYWOOD, FL, 33020, US |
Mail Address: | PO BOX 172237, HIALEAH, FL, 33017 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ RICKY | President | 2775 TAFT ST APT 301, HOLLYWOOD, FL, 33020 |
CARRIER SERVICE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | CARRIER SERVICE INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 20915 NW 2ND AVE, MIAMI, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-05 | 2775 TAFT ST, APT 301, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2011-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-09-25 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-09-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State