Search icon

ROSEBAY REAL ESTATE, INC.

Company Details

Entity Name: ROSEBAY REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Dec 1990 (34 years ago)
Date of dissolution: 27 Aug 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2012 (12 years ago)
Document Number: S20446
FEI/EIN Number 65-0234666
Address: 1815 S. OSPREY AVE., SARASOTA, FL 34239
Mail Address: 1815 S. OSPREY AVE., SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CULP, BECKY Agent 1815 S. OSPREY AVE., SARASOTA, FL 34239

President

Name Role Address
ROSARIO, MAGDIEL President 4160 FRUITVILLE RD UNIT 69, SARASOTA, FL 34232

Director

Name Role Address
ROSARIO, MAGDIEL Director 4160 FRUITVILLE RD UNIT 69, SARASOTA, FL 34232

Secretary

Name Role Address
CULP, BECKY Secretary 1815 S. OSPREY AVE., SARASOTA, FL 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-27 No data No data
CHANGE OF MAILING ADDRESS 2011-03-10 1815 S. OSPREY AVE., SARASOTA, FL 34239 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 1815 S. OSPREY AVE., SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2009-04-20 CULP, BECKY No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-29 1815 S. OSPREY AVE., SARASOTA, FL 34239 No data
AMENDMENT 1998-10-09 No data No data
AMENDMENT 1997-08-25 No data No data
NAME CHANGE AMENDMENT 1995-04-07 ROSEBAY REAL ESTATE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001239747 LAPSED 08-CA-11386 CIR. CT. MANATEE CTY. FL 2009-05-21 2014-06-18 $189,715.23 BAYWAY PARTNERS II, LLC, 1001 S. MACDILL AVENUE, SUITE B, TAMPA, FL 33629

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-08-27
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State