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 |
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 |
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 | - | - |
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