Search icon

ROSSMEYER TORESCO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ROSSMEYER TORESCO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSSMEYER TORESCO ENTERPRISES, 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: 26 Sep 1990 (34 years ago)
Date of dissolution: 20 Nov 2001 (23 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 20 Nov 2001 (23 years ago)
Document Number: S02286
FEI/EIN Number 593029920

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

Address: 290 N. BEACH STREET, DAYTONA BEACH, FL, 32114, US
Mail Address: 290 N. BEACH STREET, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSMEYER BRUCE Director 290 N. BEACH STREET, DAYTONA BEACH, FL, 32114
BAUM JOHN V Agent 213 S. SWOOPE AVENUE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2001-11-20 - -
VOLUNTARY DISSOLUTION 2000-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-24 213 S. SWOOPE AVENUE, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-24 290 N. BEACH STREET, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 1998-03-24 290 N. BEACH STREET, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 1996-11-18 - -
REGISTERED AGENT NAME CHANGED 1996-11-18 BAUM, JOHN V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2001-11-20
Voluntary Dissolution 2000-04-27
ANNUAL REPORT 1999-02-12
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-04-18
REINSTATEMENT 1996-11-18
ANNUAL REPORT 1995-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State