Search icon

ROMO FABRICS, INC. - Florida Company Profile

Company Details

Entity Name: ROMO FABRICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2011 (13 years ago)
Document Number: F08000002713
FEI/EIN Number 341677876

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

Address: 16722 WEST PARK CIRCLE DRIVE, CHAGRIN FALLS, OH, 44023
Mail Address: 16722 WEST PARK CIRCLE DRIVE, CHAGRIN FALLS, OH, 44023
Place of Formation: OHIO

Key Officers & Management

Name Role Address
HENRY FREDERIC Director 16722 WEST PARK CIRCLE DRIVE, CHAGRIN FALLS, OH, 44023
GLEW NICOLA Director 16722 WEST PARK CIRCLE DRIVE, CHAGRIN FALLS, OH, 44023
GLEW NICOLA President 16722 WEST PARK CIRCLE DRIVE, CHAGRIN FALLS, OH, 44023
SEXTON NEIL Director 16722 WEST PARK CIRCLE DRIVE, CHAGRIN FALLS, OH, 44023
SEXTON NEIL Treasurer 16722 WEST PARK CIRCLE DRIVE, CHAGRIN FALLS, OH, 44023
MOULD JONATHAN F Director 16722 WEST PARK CIRCLE DRIVE, CHAGRIN FALLS, OH, 44023
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08175900243 ROMO, INC. EXPIRED 2008-06-23 2013-12-31 - ROMO, INC., 16758 WEST PARK CIRCLE DRIVE, CHAGRIN FALLS, OH, 44023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-01 16722 WEST PARK CIRCLE DRIVE, CHAGRIN FALLS, OH 44023 -
CHANGE OF MAILING ADDRESS 2011-12-01 16722 WEST PARK CIRCLE DRIVE, CHAGRIN FALLS, OH 44023 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State