Search icon

ENGLISH ROSE SERVICES, INC.

Company Details

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

Agent

Name Role Address
REDWOOD NIGEL E Agent 4300 22nd AVE SW, Naples, FL, 34116

President

Name Role Address
REDWOOD NIGEL E President 4300 22nd AVE SW, Naples, FL, 34116

Fictitious Names

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

Events

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

Documents

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