ROAMEX, INC. - Florida Company Profile

Entity Name: | ROAMEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Jul 2009 (16 years ago) |
Date of dissolution: | 19 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Apr 2017 (8 years ago) |
Document Number: | F09000002918 |
FEI/EIN Number | 270393149 |
Address: | 10740 PARKRIDGE BLVD, ATTN: TAX DEPT, RESTON, VA, 20191, US |
Mail Address: | 10740 PARKRIDGE BLVD, RESTON, VA, 20191, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
KEEGAN MIKE | Chief Executive Officer | 10740 PARKRIDGE BLVD, RESTON, VA, 20191 |
MCLAUGHLIN JAMES | Secretary | 10740 PARKRIDGE BLVD, RESTON, VA, 20191 |
Randolph Dennis | Treasurer | 10740 Parkridge Blvd, RESTON, VA, 20191 |
GRAHAM HENRY | Director | 10740 PARKRIDGE BLVD, RESTON, VA, 20191 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-19 | - | - |
REGISTERED AGENT CHANGED | 2017-04-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-24 | 10740 PARKRIDGE BLVD, ATTN: TAX DEPT, STE 100, RESTON, VA 20191 | - |
CHANGE OF MAILING ADDRESS | 2015-03-24 | 10740 PARKRIDGE BLVD, ATTN: TAX DEPT, STE 100, RESTON, VA 20191 | - |
REINSTATEMENT | 2014-12-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
Withdrawal | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-04-29 |
Foreign Profit | 2009-07-20 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State