Search icon

ROSCOE & BERNIE'S, INC. - Florida Company Profile

Company Details

Entity Name: ROSCOE & BERNIE'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSCOE & BERNIE'S, 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: 23 Jul 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000051773
FEI/EIN Number 650431271

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

Address: 2911 GRAND AVE, 400 A & B, MIAMI, FL, 33133, US
Mail Address: PO BOX 800-406, AVENTURA, FL, 33280, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROIDE BERNARD President 2742 BISCAYNE BLVD, MIAMI, FL, 33137
BROIDE BERNARD Director 2742 BISCAYNE BLVD, MIAMI, FL, 33137
SYNALOVSKI ELIAS Secretary 2742 BISCAYNE BLVD, MIAMI, FL, 33137
SYNALOVSKI ELIAS Director 2742 BISCAYNE BLVD, MIAMI, FL, 33137
SYNOLOVSKI ELIAS Agent 2742 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 2911 GRAND AVE, 400 A & B, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2000-04-21 2911 GRAND AVE, 400 A & B, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-21 2742 BISCAYNE BLVD, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 1994-02-28 SYNOLOVSKI, ELIAS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000411283 ACTIVE 1000000065766 26086 4835 2007-12-05 2027-12-19 $ 431.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000067295 ACTIVE 1000000065762 DADE 2007-12-05 2030-02-15 $ 35,732.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J04900025339 LAPSED 03-4486SP25(1) MIAMI-DADE COUNTY COURT 2004-09-22 2009-11-29 $5022.92 AMERICAN GIFT CORPORATION, 6600 NW 74TH AVENUE, MIAMI, FL 33166
J03000296980 LAPSED 03-21123-SP23-4 MIAMI-DADE COUNTY COURT 2003-11-03 2008-11-26 $2,666.87 HY-SIL MANUFACTURING COMPANY, INC. DBA THE GIFT WRAP CO, P.O. BOX 116741, ATLANTA, GA 30368
J03000247587 LAPSED 03-1584 CC 26(3) MIAMI-DADE COUNTY COURT 2003-08-26 2008-08-29 $18,968.14 RECYCLED PAPER GREETINGS, INC., 3636 NORTH BROADWAY, CHICAGO, IL 60613
J03000217812 LAPSED 03-1525 SP 05 COUNTY, MIAMI-DADE COUNTY, FL 2003-05-05 2008-07-02 $5,307.57 RUSS BERRIE & COMPANY, INC., 111 BAUER DRIVE, OAKLAND, NJ 07436

Documents

Name Date
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-14

Date of last update: 01 May 2025

Sources: Florida Department of State