Search icon

ROMA SUPPLIES CORP. - Florida Company Profile

Company Details

Entity Name: ROMA SUPPLIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMA SUPPLIES CORP. 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: 10 May 1983 (42 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: G39577
FEI/EIN Number 592291340

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

Address: 2425 N.W. 33RD AVE, MIAMI, FL, 33142
Mail Address: 801 W 49TH STREET, #224, HIALEAH, FL, 33012
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ, PAULA M. President 725 W 73RD PL., HIALEAH, FL, 33014
RAMIREZ, PAULA M. Secretary 725 W 73RD PL., HIALEAH, FL, 33014
RAMIREZ, PAULA M. Treasurer 725 W 73RD PL., HIALEAH, FL, 33014
RAMIREZ, PAULA M. Director 725 W 73RD PL., HIALEAH, FL, 33014
RAMIREZ, PAULA M. Agent 725 W 73RD PL., HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2003-12-19 - -
REGISTERED AGENT NAME CHANGED 2003-12-19 RAMIREZ, PAULA M. -
CHANGE OF MAILING ADDRESS 2001-01-26 2425 N.W. 33RD AVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 1999-12-10 725 W 73RD PL., HIALEAH, FL 33014 -
REINSTATEMENT 1999-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 1999-12-10 2425 N.W. 33RD AVE, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000294468 ACTIVE 2020-012258-CA-01 11TH JUDICIAL CIRCUIT 2020-09-02 2025-09-03 $78,645.18 FINANCIAL PACIFIC LEASING, INC., 3455 SOUTH 344TH WAY, SUITE #300, ATTENTION: MS. KERRY L. CRESON, FEDERAL WAY, WA 98001

Documents

Name Date
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State