Search icon

ROSEMARY SADEZ FRIEDMANN INC. - Florida Company Profile

Company Details

Entity Name: ROSEMARY SADEZ FRIEDMANN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSEMARY SADEZ FRIEDMANN 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: 03 Oct 1994 (30 years ago)
Document Number: P94000072563
FEI/EIN Number 650528000

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

Address: 351 PIRATES BIGHT, NAPLES, FL, 34103, US
Mail Address: 351 PIRATES BIGHT, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEMARY SADEZ FRIEDMANN INC. Agent -
FRIEDMANN ROSEMARY S Director 351 PIRATES BIGHT, NAPLES, FL
FRIEDMANN ROSEMARY S President 351 PIRATES BIGHT, NAPLES, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-02 Rosemary Sadez Friedmann, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 351 Pirates Bight, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2009-04-17 351 PIRATES BIGHT, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-13 351 PIRATES BIGHT, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State