Search icon

ROUZBEH, INC.

Company Details

Entity Name: ROUZBEH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: S99287
FEI/EIN Number 59-3099497
Address: 9700 ULMERTON RD, LARGO, FL 33771
Mail Address: 9700 ULMERTON RD, LARGO, FL 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROUZBEH INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593099497 2024-06-05 ROUZBEH INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561490
Sponsor’s telephone number 7275877077
Plan sponsor’s address 9700 ULMERTON RD, LARGO, FL, 33771

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing JAFAR ALIPOUR
Valid signature Filed with authorized/valid electronic signature
ROUZBEH INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593099497 2023-08-21 ROUZBEH INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561490
Sponsor’s telephone number 7275877077
Plan sponsor’s address 9700 ULMERTON RD, LARGO, FL, 33771

Signature of

Role Plan administrator
Date 2023-08-21
Name of individual signing JAFAR ALIPOUR
Valid signature Filed with authorized/valid electronic signature
ROUZBEH INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593099497 2022-03-30 ROUZBEH INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561490
Sponsor’s telephone number 7275877077
Plan sponsor’s address 9700 ULMERTON RD, LARGO, FL, 33771

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing JEFF ALIPOUR
Valid signature Filed with authorized/valid electronic signature
ROUZBEH INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593099497 2021-05-25 ROUZBEH INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561490
Sponsor’s telephone number 7275877077
Plan sponsor’s address 9700 ULMERTON RD, LARGO, FL, 33771

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing JAFAR ALIPOUR
Valid signature Filed with authorized/valid electronic signature
ROUZBEH INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593099497 2020-07-27 ROUZBEH INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561490
Sponsor’s telephone number 7275877077
Plan sponsor’s address 9700 ULMERTON RD, LARGO, FL, 33771

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing JAFAR ALIPOUR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALIPOUR, JAFAR Agent 1870 Sunrise blvd, CLEARWATER, FL 33760

President

Name Role Address
ALIPOUR, FARIDEH President 1870 sunrise blvd, CLEARWATER, FL 33760

Secretary

Name Role Address
ALIPOUR, JAFAR Secretary 1870 sunrise blvd, CLEARWATER, FL 33760

Treasurer

Name Role Address
ALIPOUR, JAFAR Treasurer 1870 sunrise blvd, CLEARWATER, FL 33760

Director

Name Role Address
ALIPOUR, JAFAR Director 1870 sunrise blvd, CLEARWATER, FL 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06117700020 FRIDA'S CAFE & BAKERY ACTIVE 2006-04-27 2026-12-31 No data 9700 ULMERTON RD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-02 ALIPOUR, JAFAR No data
REINSTATEMENT 2019-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 1870 Sunrise blvd, CLEARWATER, FL 33760 No data
CHANGE OF MAILING ADDRESS 2010-02-18 9700 ULMERTON RD, LARGO, FL 33771 No data
AMENDMENT 2007-06-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 9700 ULMERTON RD, LARGO, FL 33771 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
REINSTATEMENT 2020-10-08
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State