Entity Name: | A-ROSE CONTRACTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jun 2020 (5 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 22 Jul 2020 (5 years ago) |
Document Number: | P20000049256 |
FEI/EIN Number | 85-2730243 |
Address: | 10228 NW 50 St, Sunrise, FL, 33351, US |
Mail Address: | 10228 NW 50 St, Sunrise, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO ROY G | Agent | 10228 NW 50 St, Sunrise, FL, 33351 |
Name | Role | Address |
---|---|---|
DELGADO ROY G | President | 10228 NW 50 St, Sunrise, FL, 33351 |
Name | Role | Address |
---|---|---|
DELGADO ROY E | Vice President | 10228 NW 50 St, Sunrise, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 10228 NW 50 St, Sunrise, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 10228 NW 50 St, Sunrise, FL 33351 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 10228 NW 50 St, Sunrise, FL 33351 | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2020-07-22 | A-ROSE CONTRACTORS INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-12 |
Article of Correction/NC | 2020-07-22 |
Domestic Profit | 2020-06-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State