Search icon

THE ROSE GROUP, INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE ROSE GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Nov 2009 (16 years ago)
Document Number: P95000053714
FEI/EIN Number 593335107
Address: 817 NW 56TH terrace, GAINESVILLE, FL, 32605, US
Mail Address: 817 NW 56th Terrace, GAINESVILLE, FL, 32605, US
ZIP code: 32605
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1180527
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-921-952
State:
ALABAMA

Key Officers & Management

Name Role Address
FORTNER CHRISTOPHER R Chief Executive Officer 817 nw 56th terrace suite a, Gainesville, FL, 32606
ROGERS FREDERICK C President 817 nw 56th terrace suite a, Gainesville, FL, 32606
Fortner Michelle R Treasurer 817 NW 56TH terrace, GAINESVILLE, FL, 32605
FORTNER CHRISTOPHER r Agent 14260 west newberry rd, #364, NEWBERRY, FL, 32669

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
352-331-5200
Contact Person:
CHRIS FORTNER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0346019
Trade Name:
THE ROSE GROUP, INC

Unique Entity ID

Unique Entity ID:
M6C5TMPXACY9
CAGE Code:
1VB15
UEI Expiration Date:
2026-01-03

Business Information

Doing Business As:
THE ROSE GROUP, INC
Division Name:
SUWANNEE MEDICAL PERSONNEL
Activation Date:
2025-01-08
Initial Registration Date:
2001-09-13

Commercial and government entity program

CAGE number:
1VB15
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-08
CAGE Expiration:
2030-01-08
SAM Expiration:
2026-01-03

Contact Information

POC:
CHRIS FORTNER
Corporate URL:
https://www.suwanneemedical.com

National Provider Identifier

NPI Number:
1821063306
Certification Date:
2023-06-08

Authorized Person:

Name:
FRED CHARLES ROGERS
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3864961034
Fax:
3867587828

Form 5500 Series

Employer Identification Number (EIN):
593335107
Plan Year:
2011
Number Of Participants:
59
Sponsors DBA Name:
SUWANNEE MEDICAL PERSONNEL 401(K) PROFIT SHARING PLAN
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046931 SUWANNEE MEDICAL PERSONNEL ACTIVE 2023-04-03 2028-12-31 - 817 NW 56TH TERRACE SUITE A, GAINESVILLE, FL, 32605
G16000027062 SUWANNEE MEDICAL PERSONNEL EXPIRED 2016-03-14 2021-12-31 - P.O. BOX 567, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 14260 west newberry rd, #364, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2019-05-06 817 NW 56TH terrace, SUITE A, GAINESVILLE, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-06 817 NW 56TH terrace, SUITE A, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2016-09-06 FORTNER, CHRISTOPHER r. -
CANCEL ADM DISS/REV 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2002-07-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000197579 TERMINATED ADV. NO 8:05-AP-442-ALP U.S. BANKR. -MD FLA-TAMPA 2006-03-06 2011-08-30 $101,796.44 ALLIANCE FOUNDATION FOR HOUSING AND HEALTH CARE, INC., 10387 MAIN ST, SUITE 200, FAIRFAX, VA 22030

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-09
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
Reg. Agent Change 2016-09-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0510KB110005
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-572.80
Base And Exercised Options Value:
-572.80
Base And All Options Value:
-572.80
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-09-08
Description:
PHLEBOTOMIST SERVICES FOR PERIOD OCTOBER 1, 2010 THROUGH NOVEMBER 18, 2010, IN ACCORDANCE WITH STATEMENT OF WORK
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q999: OTHER MEDICAL SERVICES
Procurement Instrument Identifier:
DJBP0503JB110073
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-22360.00
Base And Exercised Options Value:
-22360.00
Base And All Options Value:
-22360.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-07-23
Description:
TEMPORARY SERVICES FOR MLP. MODIFICATION #1 - CANCEL PO IN ENTIRETY.
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q999: OTHER MEDICAL SERVICES
Procurement Instrument Identifier:
DJBP0510JB110032
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
23842.80
Base And Exercised Options Value:
23842.80
Base And All Options Value:
23842.80
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-11-19
Description:
PHLEBOTOMIST SERVICES FOR PERIOD NOVEMBER 19, 2009 THROUGH SEPTEMBER 30, 2010, IN ACCORDANCE WITH STATEMENT OF WORK
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q999: OTHER MEDICAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State