Search icon

ROSE MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: ROSE MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSE MARKETING, 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: 14 Apr 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Oct 2012 (12 years ago)
Document Number: P94000029128
FEI/EIN Number 593252515

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

Address: 375 CREEKSTONE CT, LONGWOOD, FL, 32779, US
Mail Address: 375 CREEKSTONE CT, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG DEBORAH Vice President 375 CREEKSTONE CT, LONGWOOD, FL, 32779
ROSENBERG GEORGE President 375 CREEKSTONE CT, LONGWOOD, FL, 32779
ROSENBERG GEORGE Agent 375 CREEKSTONE CT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2012-10-11 ROSE MARKETING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 375 CREEKSTONE CT, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2012-04-24 375 CREEKSTONE CT, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-12 375 CREEKSTONE CT, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2002-09-08 ROSENBERG, GEORGE -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-05-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State