Search icon

RED ROSE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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