Search icon

ROSSMORE REALTY CORPORATION

Company Details

Entity Name: ROSSMORE REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2014 (11 years ago)
Document Number: P14000055624
FEI/EIN Number 47-1209959
Address: 1650 Margaret St, JACKSONVILLE, FL, 32204, US
Mail Address: 1650 Margaret St, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
AMERICAN SAFETY COUNCIL, INC. Agent

President

Name Role Address
BEH ANDREW President 1829 Mallory St, JACKSONVILLE, FL, 32205

Vice President

Name Role Address
BEH ANDREW Vice President 1829 Mallory St, JACKSONVILLE, FL, 32205

Secretary

Name Role Address
BEH ANDREW Secretary 1829 Mallory St, JACKSONVILLE, FL, 32205

Treasurer

Name Role Address
BEH ANDREW Treasurer 1829 Mallory St, JACKSONVILLE, FL, 32205

Director

Name Role Address
BEH ANDREW Director 1829 Mallory St, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009346 SYLVAN LEARNING CENTERS EXPIRED 2018-01-17 2023-12-31 No data 1829, JACKSONVILLE, FL, 32258
G14000067556 ROSSMORE REALTY CORPORATION EXPIRED 2014-06-30 2019-12-31 No data 2748 POST ST, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 1650 Margaret St, #302 PMB 331, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2019-01-04 1650 Margaret St, #302 PMB 331, JACKSONVILLE, FL 32204 No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State