Search icon

ROURE ENTERPRISE INC - Florida Company Profile

Company Details

Entity Name: ROURE ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROURE ENTERPRISE 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: 21 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2021 (4 years ago)
Document Number: P19000081977
FEI/EIN Number 84-3596490

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

Address: 105 US HWY 17 92 N, HAINES CITY, FL, 33844, US
Mail Address: 105 US HWY 17 92 N, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROURE CHRYSTIAN O Agent 105 US HWY 17 92 N, HAINES CITY, FL, 33844
ROURE CHRYSTIAN O President 105 US HWY 17 92 N, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000026580 MR. TRUCKING INSURANCE ACTIVE 2025-02-22 2030-12-31 - 105 US HWY 17 92 N, HAINES CITY, FL, 33844
G25000026583 MRS TRUCKING INSURANCE ACTIVE 2025-02-22 2030-12-31 - 105 US HWY 17 92 N, HAINES CITY, FL, 33844
G21000151827 OAK TAX GROUP ACTIVE 2021-11-12 2026-12-31 - 1252 S JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741
G21000128147 OAK INSURNACE GROUP ACTIVE 2021-09-24 2026-12-31 - 1252 S JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-01 105 US HWY 17 92 N, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2022-11-01 105 US HWY 17 92 N, HAINES CITY, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-01 105 US HWY 17 92 N, HAINES CITY, FL 33844 -
REINSTATEMENT 2021-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-23 ROURE, CHRYSTIAN O -
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
J25000088067 ACTIVE 2024 CC 6439 CL OSCEOLA COUNTY 2024-12-19 2030-02-06 $26,352.45 FUNDATION GROUP LLC, 5990 W. CREEK RD, SUITE 200, INDEPENDENCE, OH 44131

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-11-01
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-09-23
Domestic Profit 2019-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5507267908 2020-06-15 0455 PPP 2612 TEESIDE CT, KISSIMMEE, FL, 34746-3842
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5026
Loan Approval Amount (current) 5026
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 N
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34746-3842
Project Congressional District FL-09
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5103.8
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State