Search icon

ROSS SEMINOLE, INC. - Florida Company Profile

Company Details

Entity Name: ROSS SEMINOLE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Mar 1986 (39 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P09426
FEI/EIN Number 610997092

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

Address: STATE RD 168, ASHLAND, KY, 41101
Mail Address: PO BOX 767, ASHLAND, KY, 41105
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
GRIFFITHS, MORRIS L. President 1931 GREEN SPRINGER RD, ASHLAND, KY
GRIFFITHS, MORRIS L. Director 1931 GREEN SPRINGER RD, ASHLAND, KY
HALL, ELIZABETH Assistant Treasurer 1915 WILSHIRE BLVD., ASHLAND, KY
GRIFFITHS, MORRIS L. Agent 6995 NOVA ROAD, ST. CLOUD, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-09 STATE RD 168, ASHLAND, KY 41101 -
CHANGE OF MAILING ADDRESS 2004-02-09 STATE RD 168, ASHLAND, KY 41101 -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1991-10-14 6995 NOVA ROAD, ST. CLOUD, FL -
REGISTERED AGENT NAME CHANGED 1991-10-14 GRIFFITHS, MORRIS L. -

Documents

Name Date
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-26
REINSTATEMENT 2004-02-09
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-08-25
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State