Entity Name: | ENGLISH ROSE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Aug 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P96000066476 |
FEI/EIN Number | 650686439 |
Address: | 4300 22nd AVE SW, Naples, FL, 34116, US |
Mail Address: | 4300 22nd AVE SW, Naples, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDWOOD NIGEL E | Agent | 4300 22nd AVE SW, Naples, FL, 34116 |
Name | Role | Address |
---|---|---|
REDWOOD NIGEL E | President | 4300 22nd AVE SW, Naples, FL, 34116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000024424 | CHOCOLATE STRAWBERRY | EXPIRED | 2013-03-11 | 2018-12-31 | No data | 937 NORTH COLLIER BLVD, MARCO ISLAND., FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 4300 22nd AVE SW, Naples, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 4300 22nd AVE SW, Naples, FL 34116 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | REDWOOD, NIGEL ERIC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 4300 22nd AVE SW, Naples, FL 34116 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State