Search icon

ROOST CREATIVE INC - Florida Company Profile

Company Details

Entity Name: ROOST CREATIVE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ROOST CREATIVE INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: P18000050443
FEI/EIN Number 83-1831643

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

Address: 1041 NE 44th Street, OAKLAND PARK, FL 33334
Mail Address: 1041 NE 44th Street, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWART, ARAN President 1041 NE 44th Street, OAKLAND PARK, FL 33334
TRIPP SCOTT, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000130054 RC INTERIOR DESIGN EXPIRED 2019-12-09 2024-12-31 - 4120 NE 17TH TERRACE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1041 NE 44th Street, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2024-04-03 1041 NE 44th Street, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2024-04-03 TRIPP SCOTT, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 ATTN: MARIANNA SEILER DEJAGER, ESQ., 110 SE 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2019-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000312672 TERMINATED 1000000892581 BROWARD 2021-06-16 2041-06-23 $ 11,010.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-04-10
REINSTATEMENT 2019-12-05
Domestic Profit 2018-06-04

Date of last update: 17 Feb 2025

Sources: Florida Department of State