Entity Name: | RED ROSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RED ROSE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2013 (11 years ago) |
Document Number: | P10000052797 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7092 Brunswick Circle, Boynton Beach, FL, 33472, US |
Mail Address: | 7092 Brunswick Circle, Boynton Beach, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISDRAJI ESTHER | President | 7092 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33437 |
MISDRAJI ROSALYN | Vice President | 7092 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33437 |
Gebeloff Stephen BEsq. | Agent | 6971 N. Federal Hwy, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 6971 N. Federal Hwy, Unit 300, Boca Raton, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-06 | 7092 Brunswick Circle, Boynton Beach, FL 33472 | - |
CHANGE OF MAILING ADDRESS | 2020-01-06 | 7092 Brunswick Circle, Boynton Beach, FL 33472 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-06 | Gebeloff, Stephen B., Esq. | - |
REINSTATEMENT | 2013-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001050789 | LAPSED | 14-21580 | MIAMI-DADE COUNTY COURT | 2014-12-04 | 2019-12-08 | $4591.36 | WASTE MANAGEMENT, 2125 NW 10TH CT., MIAMI, FL 33127 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State