Search icon

ROSIE'S PUB OF BVL, INC. - Florida Company Profile

Company Details

Entity Name: ROSIE'S PUB OF BVL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSIE'S PUB OF BVL, 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: 26 Oct 1992 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P92000000660
FEI/EIN Number 593149037

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

Address: 2563 BOGGY CREEK RD, KISSIMMEE, FL, 34741, US
Mail Address: 215 EASTERN AVE, ST CLOUD, FL, 34769
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAROMINO RUTH F Director 215 EASTERN AVE, ST CLOUD, FL, 34769
TAROMINO RUTH F President 215 EASTERN AVE, ST CLOUD, FL, 34769
TAROMINO RUTH F Secretary 215 EASTERN AVE, ST CLOUD, FL
TAROMINO RUTH F Vice President 215 EASTERN AVE, ST CLOUD, FL
DANLEY RICHARD D Agent 3501 13TH ST, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-11 2563 BOGGY CREEK RD, KISSIMMEE, FL 34741 -
AMENDMENT 2004-11-05 - -

Documents

Name Date
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-05-11
Amendment 2004-11-05
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State