Search icon

ROMEO CABINETS, INC. - Florida Company Profile

Company Details

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

ROMEO CABINETS, 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: 03 Sep 1970 (55 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 369306
FEI/EIN Number 591304630

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

Address: 3701 CHERRY ST, TAMPA, FL, 33607
Mail Address: 3701 CHERRY ST, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMEO WALTER P. JR. Agent 3701 CHERRY ST, TAMPA, FL, 33607
ROMEO, WALTER P JR President 3701 CHERRY ST., TAMPA, FL
ROMEO, WALTER P JR Vice President 3701 CHERRY ST., TAMPA, FL
ROMEO, WALTER P JR Secretary 3701 CHERRY ST., TAMPA, FL
ROMEO, WALTER P JR Treasurer 3701 CHERRY ST, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 3701 CHERRY ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2000-04-18 3701 CHERRY ST, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 1996-04-23 ROMEO, WALTER P. JR. -
REGISTERED AGENT ADDRESS CHANGED 1996-04-23 3701 CHERRY ST, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13939756 0420600 1976-05-19 3701 CHERRY ST, Tampa, FL, 33607
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-19
Case Closed 1984-03-10
13939707 0420600 1976-04-22 3701 CHERRY ST, Tampa, FL, 33607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-22
Case Closed 1976-06-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1976-04-28
Abatement Due Date 1976-05-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-04-28
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-04-28
Abatement Due Date 1976-05-10
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1976-04-28
Abatement Due Date 1976-05-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 B02
Issuance Date 1976-04-28
Abatement Due Date 1976-06-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 C04
Issuance Date 1976-04-28
Abatement Due Date 1976-06-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-04-28
Abatement Due Date 1976-05-01
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A05
Issuance Date 1976-04-28
Abatement Due Date 1976-05-01
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1976-04-28
Abatement Due Date 1976-06-15
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1976-04-28
Abatement Due Date 1976-06-15
Initial Penalty 30.0
Nr Instances 7
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1976-04-28
Abatement Due Date 1976-06-15
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-28
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-04-28
Abatement Due Date 1976-05-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 B 037022
Issuance Date 1976-04-28
Abatement Due Date 1976-05-10
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-28
Abatement Due Date 1976-05-01
Nr Instances 3
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-04-28
Abatement Due Date 1976-05-01
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State