Entity Name: | ROSA'S FLORIST & GIFTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSA'S FLORIST & GIFTS, 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: | 17 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2024 (5 months ago) |
Document Number: | P15000034975 |
FEI/EIN Number |
47-3755205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2058 BAYSHORE BLVD, UNIT 1, DUNEDIN, FL, 34698, US |
Mail Address: | 2058 BAYSHORE BLVD, UNIT 1, DUNEDIN, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARINO ROSA M | President | 2058 BAYSHORE BLVD, DUNEDIN, FL, 34698 |
Garino Rosa M | Agent | 2058 Bayshore Blvd, Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-17 | Garino, Rosa M | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 2058 Bayshore Blvd, Suite 1, Dunedin, FL 34698 | - |
REINSTATEMENT | 2016-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000728943 | TERMINATED | 1000000726392 | PINELLAS | 2016-11-07 | 2036-11-10 | $ 2,385.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J16000318687 | TERMINATED | 1000000713160 | PINELLAS | 2016-05-11 | 2036-05-18 | $ 905.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J16000318695 | TERMINATED | 1000000713161 | PINELLAS | 2016-05-11 | 2026-05-18 | $ 577.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-26 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-12-06 |
Domestic Profit | 2015-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5285297300 | 2020-04-30 | 0455 | PPP | 2058 BAYSHORE BLVD SUITE 1, DUNEDIN, FL, 34698-2575 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State