Search icon

ROSEMARK INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ROSEMARK INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSEMARK INTERNATIONAL, 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: 24 Jan 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000009007
FEI/EIN Number 650722478

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

Address: 1702 S.E. VILLAGE GREEN DRIVE, PORT ST LUCIE, FL, 34952
Mail Address: 1702 S.E. VILLAGE GREEN DRIVE, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JAMES A President 2623 BRONCO YTRAIL, DULUTH, GA, 30136
BROWN JAMES A Director 2623 BRONCO YTRAIL, DULUTH, GA, 30136
AMBROGI RICHARD Vice President 1702 SE VILLAGE GREEN DR, PORT ST LUCIE, FL, 34952
AMBROGI RICHARD Director 1702 SE VILLAGE GREEN DR, PORT ST LUCIE, FL, 34952
BROWN MARGARET R Secretary 2623 BRONCO TRAIL, DULUTH, GA, 30136
BROWN MARGARET R Treasurer 2623 BRONCO TRAIL, DULUTH, GA, 30136
ZANE JEFFREY P Agent 701 NORTHPORT PARKWAY, W PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-09-09
ANNUAL REPORT 1998-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State