Search icon

ROSEMARY COTTAGE, INC.

Company Details

Entity Name: ROSEMARY COTTAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000055971
FEI/EIN Number 593548305
Address: 3644 W KENNEDY BLVD, TAMPA, FL, 33609
Mail Address: 3644 W KENNEDY BLVD, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ZWIESLER SUSAN M Agent 610 WEST AZEELE STREET, TAMPA, FL, 33606

President

Name Role Address
HEATH ANGELA J President 3644 W KENNEDY BLVD, TAMPA, FL, 33609

Director

Name Role Address
HEATH ANGELA J Director 3644 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-01 3644 W KENNEDY BLVD, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2005-09-01 3644 W KENNEDY BLVD, TAMPA, FL 33609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000242514 LAPSED 10-CA-021519 HILLSBOROUGH COUNTY 2012-01-18 2017-04-02 $28,328.14 REGIONS BANK, 2050 PARKWAY OFFICE CIRCLE, HOOVER, AL 35244
J06000294269 ACTIVE 1000000038260 17239 001754 2006-12-12 2026-12-20 $ 54,241.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J01000052205 TERMINATED 01007620080 11173 01159 2001-11-01 2006-11-28 $ 17,273.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2005-09-01
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-09-13
Domestic Profit 1999-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State