Entity Name: | ROSENTHAL FINANCIAL SERVICES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSENTHAL FINANCIAL SERVICES OF FLORIDA, 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: | 14 Jul 1994 (31 years ago) |
Date of dissolution: | 15 Aug 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Aug 2018 (7 years ago) |
Document Number: | P94000053299 |
FEI/EIN Number |
650507408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1370 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10018 |
Mail Address: | 1370 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10018 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYLE JANET | Assistant Secretary | 1370 BROADWAY, NEW YORK, NY, 10018 |
ROSENTHAL STEPHEN J | President | 1370 BROADWAY, NEW YORK, NY, 10018 |
ROSENTHAL ERIC J | Secretary | 1370 BROADWAY, NEW YORK, NY, 10018 |
GRITSCH FRANZ | Treasurer | 1370 BROADWAY, NEW YORK, NY, 10018 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-22 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2011-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-16 | 1370 BROADWAY, 2ND FLOOR, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2008-01-16 | 1370 BROADWAY, 2ND FLOOR, NEW YORK, NY 10018 | - |
REINSTATEMENT | 2008-01-16 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2018-08-15 |
ANNUAL REPORT | 2018-01-24 |
Reg. Agent Change | 2017-06-22 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-01-12 |
REINSTATEMENT | 2011-06-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State