Search icon

ROMACORP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROMACORP, 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: 22 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Aug 1998 (27 years ago)
Document Number: F98000003512
FEI/EIN Number 134010466

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

Address: 3662 Avalon Park E. Blvd., SUITE 2023, Orlando, FL, 32828, US
Mail Address: 3662 Avalon Park E. Blvd., SUITE 2023, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Haque Mohaimina Chief Executive Officer 3662 Avalon Park E. Blvd., Orlando, FL, 32828
HONG JAMES Director 3662 Avalon Park E. Blvd., Orlando, FL, 32828
HAPPY NELSON Secretary 3662 Avalon Park E. Blvd., Orlando, FL, 32828
REGISTERED AGENT SOLUTIONS, INC. Agent -

Form 5500 Series

Employer Identification Number (EIN):
134010466
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000089429 TR FIRE GRILL EXPIRED 2014-09-02 2019-12-31 - 1700 ALMA DRIVE, SUITE 500, PLANO, TX, 75075
G12000095061 TONY ROMA'S EXPIRED 2012-09-28 2017-12-31 - 1700 ALMA DRIVE,SUITE 400, PLANO, TX, 75075
G12000085549 TONY ROMA'S A PLACE FOR RIBS EXPIRED 2012-08-30 2017-12-31 - 1700 ALMA DRIVE, SUITE 400, PLANO, TX, 75043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 3662 Avalon Park E. Blvd., SUITE 2023, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2020-06-24 3662 Avalon Park E. Blvd., SUITE 2023, Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2009-12-17 REGISTERED AGENT SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 1998-08-03 ROMACORP, INC. -

Court Cases

Title Case Number Docket Date Status
BRUCE WAYNE BATTS, ESQUIRE VS GREGORY MEYER, ROMACORP, INC., AND NICOLE KING 5D2018-3266 2018-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-008704-O

Parties

Name BRUCE W BATTS INC
Role Appellant
Status Active
Representations Bruce W. Batts
Name NICOLE KING
Role Appellee
Status Active
Name ROMACORP, INC.
Role Appellee
Status Active
Name GREGORY MEYER
Role Appellee
Status Active
Representations Christopher M. Harne, Sekou Clarke
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ DUPLICATE; PER 10/22 ORDER
On Behalf Of Bruce W. Batts
Docket Date 2020-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ "REQ TO TAKE JUDICIAL NOTICE OF IB..."
On Behalf Of Bruce W. Batts
Docket Date 2019-07-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-25
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE OF FILING SUPP DIRECTIONS TO LT CLERK
On Behalf Of GREGORY MEYER
Docket Date 2019-06-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 7/8
Docket Date 2019-06-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREGORY MEYER
Docket Date 2019-06-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GREGORY MEYER
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/7
Docket Date 2019-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of GREGORY MEYER
Docket Date 2019-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT W/IN 5 DAYS
Docket Date 2019-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY MEYER
Docket Date 2019-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GREGORY MEYER
Docket Date 2019-05-06
Type Notice
Subtype Notice
Description Notice ~ AE HAS NOT FILED AN ANSWER BRIEF
On Behalf Of Bruce W. Batts
Docket Date 2019-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bruce W. Batts
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BY 4/4
Docket Date 2019-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bruce W. Batts
Docket Date 2019-02-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 227 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-02-11
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Bruce W. Batts
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ IB BY 3/13/19
Docket Date 2019-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY W/ 1/11 ORDER
On Behalf Of Bruce W. Batts
Docket Date 2019-01-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-01-11
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-11-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2018-11-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SEKOU CLARKE 127297
On Behalf Of GREGORY MEYER
Docket Date 2018-11-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SEKOU CLARKE 127297
On Behalf Of GREGORY MEYER
Docket Date 2018-11-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BRUCE W. BATTS 694230
On Behalf Of Bruce W. Batts
Docket Date 2018-11-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BRUCE W. BATTS 694230
On Behalf Of Bruce W. Batts
Docket Date 2018-11-02
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-11-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/22 ORDER
On Behalf Of Bruce W. Batts
Docket Date 2018-10-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/11/18
On Behalf Of Bruce W. Batts
ROMACORP, INC. VS 1792 LEE AH INVESTORS, LLC, MILLER'S ALE HOUSE, INC., BENJAMIN PARTNERS, LTD, THE GARDENS OF RAVAUDAGE, LLC, CHAMPION ZONE, LLC, FRESHZONE ENTERPRISES, LLC, BAO TOAN II, LLC, ETC., ET AL. 5D2017-3352 2017-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-8497-O

Parties

Name ROMACORP, INC.
Role Appellant
Status Active
Representations J. CARLTON MITCHELL, R. J. HAUGHEY, II
Name FRESHZONE ENTERPRISES, LLC
Role Appellee
Status Active
Name THE GARDENS OF RAVAUDAGE, LLC
Role Appellee
Status Active
Name BENJAMIN PARTNERS, LTD.
Role Appellee
Status Active
Name CHAMPION ZONE LLC
Role Appellee
Status Active
Name MILLER'S ALE HOUSE, INC.
Role Appellee
Status Active
Name 1792 LEE AH INVESTORS, LLC
Role Appellee
Status Active
Representations KIM BOOKER, JEANNE MARIE REYNAUD, Rebecca E. Rhoden, Benjamin C. Iseman
Name BAO TOAN II, LLC
Role Appellee
Status Active
Name BELLA DATTANI MD PA
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-02-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROMACORP, INC.
Docket Date 2018-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 2200 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-01-26
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ MOT TO SUPPL ROA DENIED W/OUT PREJ; IB DUE BY 2/25
Docket Date 2018-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ROMACORP, INC.
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/31
Docket Date 2018-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROMACORP, INC.
Docket Date 2017-11-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-11-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA R J HAUGHEY, II 123617
On Behalf Of ROMACORP, INC.
Docket Date 2017-11-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE REBECCA E RHODEN 0019148
On Behalf Of 1792 LEE AH INVESTORS, LLC
Docket Date 2017-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/25/17
On Behalf Of ROMACORP, INC.
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
883247.00
Total Face Value Of Loan:
883247.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
883247
Current Approval Amount:
883247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State