Search icon

IN ROSE I TRUST FRO, INC. - Florida Company Profile

Company Details

Entity Name: IN ROSE I TRUST FRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IN ROSE I TRUST FRO, 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: 28 Jun 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000054345
FEI/EIN Number NOT APPLICABLE

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

Address: 105 US HIGHWAY 301 SOUTH, 113, TAMPA, FL, 33619
Mail Address: 2615 NORTH FALKENBURG ROAD, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITCHFORD KARLA President 2615 NORTH FALKENBURG ROAD, TAMPA, FL, 33619
KOVACH MARK R Agent 4504 WEST SPRUCE STREET, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000056869 ROCK N ROLL MINERALS ACTIVE 2020-05-22 2025-12-31 - 2615 N.FALKENBURG ROAD, TAMPA, FL, 33619
G20000051483 BULLET LINER OF TAMPA BAY AND BRANDON ACTIVE 2020-05-10 2025-12-31 - 105 S. US HIGHWAY 301, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-26 - -
REGISTERED AGENT NAME CHANGED 2021-03-26 KOVACH, MARK R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000393856 ACTIVE 1000000866300 HILLSBOROU 2020-11-13 2040-12-09 $ 9,484.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2021-03-26
Domestic Profit 2019-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2071077403 2020-05-05 0455 PPP 105 US Highway 301 south #113, Tampa, FL, 33619
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9034.77
Loan Approval Amount (current) 9034.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 2
NAICS code 112130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State