Entity Name: | ROSENBLUTH INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Jul 1987 (38 years ago) |
Date of dissolution: | 26 Jun 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Jun 2006 (19 years ago) |
Document Number: | P15212 |
FEI/EIN Number |
232192091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 VESEY ST, NEW YORK, NY, 10285-3002, US |
Mail Address: | 200 VESEY ST, NEW YORK, NY, 10285-3002, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
CHENAULT KENNETH I | President | 200 VESEY ST, NEW YORK, NY, 102853002 |
NORMAN STEPHEN R | Secretary | 200 VESEY ST, NEW YORK, NY, 102853002 |
YOWAN DAVID L | Treasurer | 200 VESEY ST, NEW YORK, NY, 102853002 |
CHENAULT KENNETH I | Director | 200 VESEY ST, NEW YORK, NY, 102853002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-06-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-29 | 200 VESEY ST, NEW YORK, NY 10285-3002 | - |
CHANGE OF MAILING ADDRESS | 2004-06-29 | 200 VESEY ST, NEW YORK, NY 10285-3002 | - |
REINSTATEMENT | 2001-11-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1993-04-20 | ROSENBLUTH INTERNATIONAL, INC. | - |
Name | Date |
---|---|
Withdrawal | 2006-06-26 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-09 |
ANNUAL REPORT | 2004-06-29 |
ANNUAL REPORT | 2003-06-23 |
ANNUAL REPORT | 2002-09-04 |
ANNUAL REPORT | 2001-11-30 |
Reg. Agent Change | 2001-08-08 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-05-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State