Search icon

THE ROSEDALE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE ROSEDALE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ROSEDALE GROUP, 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: 24 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 1997 (28 years ago)
Document Number: P94000005609
FEI/EIN Number 593235318

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

Address: 4067 BIRKDALE DRIVE, LAKE WALES, FL, 33859
Mail Address: 4067 BIRKDALE DRIVE, LAKE WALES, FL, 33859
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER BERYL President 4067 BIRKDALE DRIVE, LAKE WALES, FL, 33859
TURNER ROBERT Secretary 4067 BIRKDALE DRIVE, LAKE WALES, FL, 33859
TURNER ROBERT Treasurer 4067 BIRKDALE DRIVE, LAKE WALES, FL, 33859
CORMIER & RABB CPAs PA Agent 28163 US HIGHWAY 19N STE 204, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-29 CORMIER & RABB CPAs PA -
CHANGE OF PRINCIPAL ADDRESS 2011-05-02 4067 BIRKDALE DRIVE, LAKE WALES, FL 33859 -
CHANGE OF MAILING ADDRESS 2011-05-02 4067 BIRKDALE DRIVE, LAKE WALES, FL 33859 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-02 28163 US HIGHWAY 19N STE 204, CLEARWATER, FL 33761 -
REINSTATEMENT 1997-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State