Search icon

ROSESPAN, INC. - Florida Company Profile

Company Details

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

ROSESPAN, 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: 18 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: P15000053420
FEI/EIN Number 47-4362814

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

Address: 3810 W LINEBAUGH AVE, TAMPA, FL, 33618, US
Mail Address: 3810 W LINEBAUGH AVE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Almeida Lilisbet President 2086 DELTONA BLVD, Spring Hill, FL, 34606
ALMEIDA LILISBET Agent 2086 DELTONA BLVD, Spring Hill, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000030905 BAY CITY AUTOSALES ACTIVE 2023-03-07 2028-12-31 - 3810 W LINEBAUGH AVE, TAMPA, FL, 33618
G18000018960 BAY CITY AUTOSALES EXPIRED 2018-02-05 2023-12-31 - 909 E 128TH AVE, TAMPA, FL, 33612
G17000005042 BAY CITY AUTO SALES EXPIRED 2017-01-13 2022-12-31 - 909 E 128TH AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 2086 DELTONA BLVD, Spring Hill, FL 34606 -
AMENDMENT 2022-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 3810 W LINEBAUGH AVE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2021-04-27 3810 W LINEBAUGH AVE, TAMPA, FL 33618 -
AMENDMENT 2018-04-09 - -
REGISTERED AGENT NAME CHANGED 2018-04-09 ALMEIDA, LILISBET -
AMENDMENT 2015-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-03
Amendment 2022-05-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-14
Amendment 2018-04-09
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9787997906 2020-06-20 0455 PPP 4201 WEST DOCTOR MARTIN LUTHER KING JUNI SUITE C, TAMPA, FL, 33614
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1146
Loan Approval Amount (current) 1146
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 2
NAICS code 441120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1160.25
Forgiveness Paid Date 2021-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State