Entity Name: | ROSEBUD COVE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSEBUD COVE HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Sep 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2024 (a year ago) |
Document Number: | P97000080863 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1051 WINDERLEY PLACE, MAITLAND, FL, 32751, US |
Mail Address: | 1051 WINDERLEY PLACE, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSADO STEVEN | President | 1051 WINDERLEY PLACE, MAITLAND, FL, 32751 |
LEVIN BRAD | Chief Financial Officer | 1051 WINDERLEY PLACE, MAITLAND, FL, 32751 |
ROSADO STEVEN | Agent | 1051 WINDERLEY PLACE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-02 | ROSADO, STEVEN | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-10 | 1051 WINDERLEY PLACE, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2024-07-10 | 1051 WINDERLEY PLACE, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-10 | 1051 WINDERLEY PLACE, MAITLAND, FL 32751 | - |
REINSTATEMENT | 2024-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
AMENDED ANNUAL REPORT | 2024-08-02 |
AMENDED ANNUAL REPORT | 2024-07-10 |
AMENDED ANNUAL REPORT | 2024-03-15 |
REINSTATEMENT | 2024-03-13 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State