Search icon

RO-MAC LUMBER & SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: RO-MAC LUMBER & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RO-MAC LUMBER & SUPPLY, 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: 31 Mar 1947 (78 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: 150564
FEI/EIN Number 590564454

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

Address: 700 E. MAIN ST., LEESBURG, FL, 34748-5318
Mail Address: 700 E. MAIN ST., LEESBURG, FL, 34748-5318
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JL88TFBG2YPG31 150564 US-FL GENERAL ACTIVE 1947-03-31

Addresses

Legal C/O ROBUCK, H. D., JR., 700 E MAIN ST., LEESBURG, US-FL, US, 34748
Headquarters 610 East Main Street, Leesburg, US-FL, US, 34748

Registration details

Registration Date 2016-05-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-04-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 150564

Key Officers & Management

Name Role Address
DAVIS, KAREN A. Assistant Secretary 700 E. MAIN ST., LEESBURG, FL, 34748
MAGRUDER DON Vice President 700 E MAIN ST, LEESBURG, FL, 34748
ROBUCK IRIS H Vice President 700 E MAIN STREET, LEESBURG, FL, 34748
ROBUCK H D J Exec 700 E MAIN STREET, LEESBURG, FL, 34748
ROBUCK HORACE DIII President 700 E MAIN ST, LEESBURG, FL, 34748
ROBUCK, H. D., JR. Agent 700 E MAIN ST., LEESBURG, FL, 32748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000109768 ROMAC DISTRIBUTION ACTIVE 2022-09-06 2027-12-31 - 700 E. MAIN STREET, LEESBURG, FL, 34748
G18000101735 ROMAC BUILDING SUPPLY ACTIVE 2018-09-14 2028-12-31 - 610 E. MAIN STREET, LEESBURG, FL, 34748
G17000111338 RO-MAC DOORS & CUSTOM MILLWORK ACTIVE 2017-10-09 2027-12-31 - 700 E. MAIN STREET, LEESBURG, FL, 34748
G17000076691 RO-MAC GLASS & WINDOW ACTIVE 2017-07-18 2027-12-31 - 700 E. MAIN STREET, LEESBURG, FL, 34748
G15000124045 RO-MAC WINDOWS ACTIVE 2015-12-09 2025-12-31 - 610 E. MAIN STREET, LEESBURG, FL, 34748
G15000124048 RO-MAC DESIGN CENTER ACTIVE 2015-12-09 2025-12-31 - 610 E. MAIN STREET, LEESBURG, FL, 34748
G15000124046 RO-MAC TRUSS ACTIVE 2015-12-09 2025-12-31 - 610 E. MAIN STREET, LEESBURG, FL, 34748
G15000124049 RO-MAC DOORS ACTIVE 2015-12-09 2025-12-31 - 610 E. MAIN STREET, LEESBURG, FL, 34748
G15000124047 RO-MAC GARAGE DOORS ACTIVE 2015-12-09 2025-12-31 - 610 E. MAIN STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
MERGER 2014-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000147983
MERGER 2013-06-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000132779
AMENDMENT 1996-12-31 - -
AMENDMENT 1994-12-30 - -
REGISTERED AGENT NAME CHANGED 1988-02-15 ROBUCK, H. D., JR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900006756 LAPSED 05-CC-3430 5TH JUD CIR LAKE CTY FL 2006-03-07 2011-05-08 $9030.79 STEVEN M. RODGERS AND STEVEN M. RODGERS, INC., 25700 MIKAUSKI TRAIL, PAISLEY, FL 32767

Documents

Name Date
STATEMENT OF FACT 2025-02-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308763531 0420600 2005-03-31 700 E. MAIN ST., LEESBURG, FL, 34748
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2005-03-31
Emphasis N: SSTARG04
Case Closed 2005-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7291327008 2020-04-07 0491 PPP 700 E Main St, LEESBURG, FL, 34748-5318
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2841000
Loan Approval Amount (current) 2841000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-5318
Project Congressional District FL-11
Number of Employees 335
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2538065.77
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State