Entity Name: | ROSEBUTT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSEBUTT, 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: | 30 Mar 2009 (16 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: | P09000028824 |
FEI/EIN Number |
32-0281010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 460 WALKER STREET, HOLLY HILL, FL, 32117 |
Mail Address: | 460 WALKER STREET, HOLLY HILL, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES WILLIAM H | President | 460 WALKER STREET, HOLLY HILL, FL, 32117 |
EBBETS CHOBEE E | Agent | 138 LIVE OAK AVE., DAYTONA BEACH, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000056196 | ROSEBUD@CAFFIENES | EXPIRED | 2010-06-18 | 2015-12-31 | - | 49 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174 |
G10000011296 | THE ROSE VILLA | EXPIRED | 2010-02-04 | 2015-12-31 | - | 460 WALKER STREET, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 138 LIVE OAK AVE., DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-10 |
ANNUAL REPORT | 2010-04-26 |
Domestic Profit | 2009-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State