Search icon

ROSE MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: ROSE MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSE MOTORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000029192
FEI/EIN Number 37-1781613

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

Address: 4980 NW 13 CT, LAUDERHILL, FL, 33313
Mail Address: 4980 NW 13 CT, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON WALTER Vice President 4980 NW 13 COURT, LAUDERHILL, FL, 33313
JOHNSON WALTER Director 4980 NW 13 COURT, LAUDERHILL, FL, 33313
JOHNSON WALTER Agent 4980 NW 13 CT, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 4980 NW 13 CT, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2019-03-29 4980 NW 13 CT, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2019-03-29 JOHNSON, WALTER -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 4980 NW 13 CT, LAUDERHILL, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2019-04-20
Amendment 2019-03-29
Off/Dir Resignation 2018-07-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-15
Domestic Profit 2015-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State