Search icon

ROSEFIELD ENTERPRISES CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROSEFIELD ENTERPRISES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSEFIELD ENTERPRISES CORP 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: 22 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: P12000072153
FEI/EIN Number 461318220

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

Address: 2101 Vista Parkway, West Palm Beach, FL, 33411, US
Mail Address: 2101 Vista Parkway, WEST PALM Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEFIELD Jonah President 2101 Vista Parkway, WEST PALM Beach, FL, 33411
ROSEFIELD JONAH D Agent 2101 Vista Parkway, WEST PALM Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000010139 MULTIFAMILY JANITORIAL SERVICES ACTIVE 2025-01-24 2030-12-31 - 2101 VISTA PARKWAY, SUITE 4019, WEST PALM BEACH, FL, 33411
G20000046887 GROUNDEDCO ACTIVE 2020-04-29 2025-12-31 - 20283 STATE ROAD 7, SUITE 400, BOCA RATON, FL, 33498
G17000060699 MULTIFAMILY WHOLESALE DIRECT ACTIVE 2017-06-01 2027-12-31 - 20283STATE ROAD 7, SUITE 400, BOCA RATON, FL, 33498
G13000114835 MAINTENANCE WAREHOUSE DIRECT EXPIRED 2013-11-22 2018-12-31 - 5541 N WINSTON PARK BLVD, 108, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-15 ROSEFIELD, JONAH D -
REGISTERED AGENT ADDRESS CHANGED 2020-10-15 20283 State Road 7, Suite 400, BOCA RATON, FL 33498 -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-30 20283 STATE ROAD 7, SUITE 400, Boca Raton, FL 33488 -
CHANGE OF MAILING ADDRESS 2019-08-30 20283 STATE ROAD 7, SUITE 400, Boca Raton, FL 33488 -
REINSTATEMENT 2013-11-21 - -
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
J20000377719 ACTIVE 1000000866073 PALM BEACH 2020-10-30 2040-11-25 $ 267.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000663732 TERMINATED 1000000796726 PALM BEACH 2018-09-12 2038-09-26 $ 7,446.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000211045 TERMINATED 1000000781737 PALM BEACH 2018-05-09 2038-05-30 $ 26,027.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000652471 TERMINATED 1000000764199 BROWARD 2017-11-27 2037-11-29 $ 36,720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000522666 TERMINATED 1000000755522 BROWARD 2017-08-25 2037-09-13 $ 139,841.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6434.50
Total Face Value Of Loan:
6434.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6434.5
Current Approval Amount:
6434.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6532.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State