Search icon

ROSEN BUILDING SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: ROSEN BUILDING SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSEN BUILDING SUPPLIES, 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: 15 Apr 1996 (29 years ago)
Date of dissolution: 19 Dec 2007 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Dec 2007 (17 years ago)
Document Number: P96000032986
FEI/EIN Number 650664660

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

Address: 5310 NW 33RD AVE., SUITE 100, FT. LAUDERDALE, FL, 33309, US
Mail Address: 5310 NW 33RD AVE., SUITE 100, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN DREW President 3045 LAKE POINT PLACE, FORT LAUDERDALE, FL, 33328
ROSEN DREW Secretary 3045 LAKE POINT PLACE, FORT LAUDERDALE, FL, 33328
ROSEN DREW Treasurer 3045 LAKE POINT PLACE, FORT LAUDERDALE, FL, 33328
GORDON BRIAN Vice President 914 ADAMS ST., HOLLYWOOD, FL, 33019
HARVEY FRANK Agent 5310 NW 33RD AVENUE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
MERGER 2007-12-19 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M06000005501. MERGER NUMBER 900000070609
MERGER 2007-12-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000070421
CHANGE OF PRINCIPAL ADDRESS 2007-08-27 5310 NW 33RD AVE., SUITE 100, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2007-08-27 5310 NW 33RD AVE., SUITE 100, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2006-01-27 HARVEY, FRANK -
REGISTERED AGENT ADDRESS CHANGED 2006-01-27 5310 NW 33RD AVENUE, SUITE 100, FORT LAUDERDALE, FL 33309 -

Court Cases

Title Case Number Docket Date Status
BRIAN GORDON VS LAND BARON, L L C, et al., 2D2015-4984 2015-11-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12-CA-56919

Parties

Name BRIAN GORDON
Role Appellant
Status Active
Representations HERBERT B. DELL, ESQ.
Name LAND BARRON, L L C
Role Appellee
Status Active
Name DREW C. ROSEN
Role Appellee
Status Active
Name ROSEN BUILDING SUPPLIES, INC.
Role Appellee
Status Active
Name GARRETT MATERIALS, L L C
Role Appellee
Status Active
Name LAND BARON I I I, L L C.,
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Representations WAYNE H. MILLER, ESQ., SUZANNE YOUMANS LABRIT, ESQ., STEPHEN T. MAHER, ESQ., JOSE A. CEIDE, ESQ., ALIETTE D. RODZ, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ FOR ADDITIONAL TIME FOR THE CLERK OF THE LOWER TRIBUNAL TO COMPLYThe appellees' motion for extension of time for the clerk of the circuit court to prepare the supplemental record is granted. The clerk shall transmit the supplemental record within 10 days of this order. The appellees shall serve the answer brief within 20 days of this order. The appellant's objection is noted.
On Behalf Of SUNTRUST BANK
Docket Date 2016-06-23
Type Response
Subtype Response
Description RESPONSE ~ BRIAN GORDON'S RESPONSE TO LAND BARON LLC'S AND DREW ROSEN'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of BRIAN GORDON
Docket Date 2017-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ ***CORRECTION***
Docket Date 2016-12-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has filed a motion for attorney's fees pursuant to the Guarantee at issue in this action and section 57.105(7), Florida Statutes (2015). Appellant's motion for attorney's fees is denied.Appellee Land Baron "LLC" has filed a motion for appellate attorney's fees pursuant to section 59.46, Florida Statutes (2016), and the terms of the following documents at issue in this action: the Promissory Note; Mortgage and Security Agreement; Modified Promissory Note; and Unlimited Continuing Guaranty Agreement. The motion filed by Appellee Land Baron "LLC" is granted and is remanded to the circuit court for a determination of the reasonable amount of appellate attorney's fees incurred by Appellee Land Baron "LLC" in defending this appeal.
Docket Date 2016-11-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SUNTRUST BANK
Docket Date 2016-11-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-11-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SUNTRUST BANK
Docket Date 2016-11-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of BRIAN GORDON
Docket Date 2016-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-10-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BRIAN GORDON
Docket Date 2016-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNTRUST BANK
Docket Date 2016-09-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT' S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of BRIAN GORDON
Docket Date 2016-08-30
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of BRIAN GORDON
Docket Date 2016-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNTRUST BANK
Docket Date 2016-08-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SUNTRUST BANK
Docket Date 2016-08-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SUNTRUST BANK
Docket Date 2016-07-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellees' motion for extension of time for the clerk of the circuit court to prepare the supplemental record is granted. The clerk shall transmit the supplmental record within 10 days of this order. The appellees shall serve the answer brief within 20 days of this order. The appellant's objection is noted.
Docket Date 2016-07-19
Type Response
Subtype Response
Description RESPONSE ~ BRIAN GORDON'S RESPONSE TO LAND BARON LLC'S THIRD MOTION FOR EXTENSION OF TIME
On Behalf Of BRIAN GORDON
Docket Date 2016-06-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ og13; grant eot AB 45
Docket Date 2016-06-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SUNTRUST BANK
Docket Date 2016-06-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion for stay of judgment is treated as a motion to review trial court's order denying motion for stay. See Fla. R. App. P. 9.310(f). The appellant's motion for review is granted to the extent that the court approves the trial court's denial of appellant's motion for stay.
Docket Date 2016-06-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR STAY OF JUDGMENT
On Behalf Of SUNTRUST BANK
Docket Date 2016-06-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEES'APPENDIX TO ITS RESPONSE TO APPELLANT'SMOTION FOR STAY OF JUDGMENT
On Behalf Of SUNTRUST BANK
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within 30 days of the date of this order. However, appellant's objection is noted, and further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2016-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SUNTRUST BANK
Docket Date 2016-05-27
Type Response
Subtype Response
Description RESPONSE ~ BRIAN GORDON'S RESPONSE TO LAND BARON LLC'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BRIAN GORDON
Docket Date 2016-05-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUPPLEMENTING BRIAN GORDON'S MOTION TO REVIEW TRIAL COURT'S ORDER DENYING STAY
On Behalf Of BRIAN GORDON
Docket Date 2016-05-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion for stay of judgment is treated as a motion to review the trial court's order denying stay. See Fla. R. App. P. 9.310(f). The appellee shall respond to the motion within 10 days of this order. Additionally, within 10 days of this order the appellant shall supplement his motion with a copy of the appellee's response to the stay motion filed in the trial court and the transcript of the motion hearing if available.
Docket Date 2016-05-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *****TREATED AS A MOTION TO REVIEW TRIAL COURT'S ORDER DENYING MOTION FOR STAY (SEE 6/8/16 ORDER)*****BRIAN GORDON'S MOTION FOR STAY OF JUDGMENT
On Behalf Of BRIAN GORDON
Docket Date 2016-05-25
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO BRIAN GORDON'S MOTION FOR STAY OF JUDGMENT
On Behalf Of BRIAN GORDON
Docket Date 2016-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SUNTRUST BANK
Docket Date 2016-05-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS FEES
On Behalf Of SUNTRUST BANK
Docket Date 2016-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNTRUST BANK
Docket Date 2016-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRIAN GORDON
Docket Date 2016-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRIAN GORDON
Docket Date 2016-04-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIAN GORDON
Docket Date 2016-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE **FTP**
Docket Date 2016-02-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ CM - As the appellant has filed in this court a copy of the circuit court's order denying his motion for rehearing, this appeal is no longer held in abeyance and shall proceed.
Docket Date 2016-02-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING MOTION FOR REHEARING
On Behalf Of BRIAN GORDON
Docket Date 2016-01-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ CM - The appellant's amended status report is noted. Within ten days of the date of this order, the appellant shall file in this court a copy of the order denying the motion for rehearing.
Docket Date 2016-01-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED STATUS REPORT
On Behalf Of BRIAN GORDON
Docket Date 2016-01-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ **NOTED - AMENDED STATUS REPORT FILED**
On Behalf Of BRIAN GORDON
Docket Date 2015-12-08
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ CM - PENDING RULING IN LOWER COURT ON MOTION FOR REHEARING
Docket Date 2015-12-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING RULING IN LOWER COURT ON MOTION FOR REHEARING
On Behalf Of BRIAN GORDON
Docket Date 2015-12-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of BRIAN GORDON
Docket Date 2015-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNTRUST BANK
Docket Date 2015-11-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN GORDON
Docket Date 2015-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Merger 2007-12-18
ANNUAL REPORT 2007-06-04
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309432912 0418800 2006-06-14 10295 COLLINS AVE, BAL HARBOUR, FL, 33154
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-06-14
Case Closed 2006-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-07-31
Abatement Due Date 2006-08-03
Current Penalty 469.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260601 B14
Issuance Date 2006-07-31
Abatement Due Date 2006-08-03
Current Penalty 469.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
860875 Intrastate Non-Hazmat - 858000 1999 9 9 Private(Property)
Legal Name ROSEN BUILDING SUPPLIES INC
DBA Name ROSEN MATERIALS
Physical Address 5100 NW 9TH AVENUE, FT LAUDERDALE, FL, 33309, US
Mailing Address 5100 NW 9TH AVENUE, FT LAUDERDALE, FL, 33309, US
Phone (954) 772-8600
Fax (954) 772-0303
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State