Search icon

ROSE'S MAILROOM, ETC., INC.

Company Details

Entity Name: ROSE'S MAILROOM, ETC., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2019 (6 years ago)
Document Number: P12000043062
FEI/EIN Number 45-5227468
Address: 5549 Fort Caroline Rd., JACKSONVILLE, FL, 32277, US
Mail Address: 5549 Fort Caroline Rd., JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
VICTOR CHRISTOPHER Agent 5549 Fort Caroline Rd., JACKSONVILLE, FL, 32277

President

Name Role Address
VICTOR KAREN President 5549 FORT CAROLINE RD., JACKSONVILLE, FL, 32277

Vice President

Name Role Address
VICTOR CHRISTOPHER Vice President 5549 FORT CAROLINE RD., JACKSONVILLE, FL, 32277

Chief Operating Officer

Name Role Address
James Krystal A Chief Operating Officer 6251 Shady Oak Dr., Jacksonville, FL, 32277

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 5549 Fort Caroline Rd., JACKSONVILLE, FL 32277 No data
REGISTERED AGENT NAME CHANGED 2019-04-05 VICTOR, CHRISTOPHER No data
REINSTATEMENT 2019-04-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2016-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 5549 Fort Caroline Rd., JACKSONVILLE, FL 32277 No data
CHANGE OF MAILING ADDRESS 2014-01-20 5549 Fort Caroline Rd., JACKSONVILLE, FL 32277 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000580090 TERMINATED 1000000838465 DUVAL 2019-08-22 2039-08-28 $ 10,647.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-04-05
ANNUAL REPORT 2017-03-18
Amendment 2016-10-13
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State