Search icon

ROMOCO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROMOCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMOCO, 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: 26 Jan 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2023 (2 years ago)
Document Number: 325827
FEI/EIN Number 591237968

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

Address: 3340 N ROOSEVELT BLVD, STE 6, KEY WEST, FL, 33040, US
Mail Address: 3340 N ROOSEVELT BLVD, STE 6, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS SCOTT Director PO BOX 6162, KEY WEST, FL, 330416162
SAUNDERS SCOTT President PO BOX 6162, KEY WEST, FL, 330416162
SAUNDERS SCOTT Secretary PO BOX 6162, KEY WEST, FL, 330416162
SAUNDERS SCOTT Treasurer PO BOX 6162, KEY WEST, FL, 330416162
Stolzenberg Gelles Flynn & Arango, LLP Agent 1533 Sunset Dr, Miami, FL, 33143

Form 5500 Series

Employer Identification Number (EIN):
591237968
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-03 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 Stolzenberg Gelles Flynn & Arango, LLP -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1533 Sunset Dr, Suite 150, Miami, FL 33143 -
AMENDMENT 2023-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-28 3340 N ROOSEVELT BLVD, STE 6, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2002-01-28 3340 N ROOSEVELT BLVD, STE 6, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
Amendment 2023-08-03
ANNUAL REPORT 2023-05-01
Amendment 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-14

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20992.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State