Search icon

1000 ROSES INVESTORS CORP. - Florida Company Profile

Company Details

Entity Name: 1000 ROSES INVESTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1000 ROSES INVESTORS CORP. 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: 07 Nov 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000082108
FEI/EIN Number 650536283

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

Address: 455 SO BUCKMOORE ROAD, LAKE WALES, FL, 33853, US
Mail Address: 455 SO BUCKMOORE ROAD, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRONDIN G.E. President 7225 NW 25 ST SUITE 110, MIAMI, FL
SIMON GARY P. Vice President 9100 SOUTH DADELAND BLVD SUITE 504, MIAMI, FL
GRONDIN GARY C Manager 455 SO BUCKMOORE ROAD, LAKE WALES, FL
SIMON GARY P Agent 9100 S DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-16 455 SO BUCKMOORE ROAD, LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 1998-03-16 455 SO BUCKMOORE ROAD, LAKE WALES, FL 33853 -
REINSTATEMENT 1996-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-01-20
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-03-26
REINSTATEMENT 1996-12-26
ANNUAL REPORT 1995-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State