Search icon

ROSE-MAR TRUCKING INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MARTINEZ RICKY President 2775 TAFT ST APT 301, HOLLYWOOD, FL, 33020
CARRIER SERVICE, INC. Agent -

Events

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 - -

Documents

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