Search icon

ROSEMARIE MEONI, INC. - Florida Company Profile

Company Details

Entity Name: ROSEMARIE MEONI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSEMARIE MEONI, 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: 18 Jul 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000056328
FEI/EIN Number 593328011

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

Address: 102 COLUMBIA DRIVE, SUITE 203, CAPE CANAVERAL, FL, 32920
Mail Address: 102 COLUMBIA DRIVE, SUITE 203, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEONI ROSEMARIE Director 102 COLUMBIA DRIVE, SUITE 203, CAPE CANAVERAL, FL, 32920
MEONI ROSEMARIE President 102 COLUMBIA DRIVE, SUITE 203, CAPE CANAVERAL, FL, 32920
MEONI ROSEMARIE Treasurer 102 COLUMBIA DRIVE, SUITE 203, CAPE CANAVERAL, FL, 32920
MEONI ROSEMARIE Agent 102 COLUMBIA DRIVE, SUITE 203, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1997-04-09 ROSEMARIE MEONI, INC. -

Documents

Name Date
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-03-25
AMENDMENT AND NAME CHANGE 1997-04-09
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State