Search icon

ROMAC TEMPORARIES OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: ROMAC TEMPORARIES OF FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMAC TEMPORARIES OF FORT LAUDERDALE, 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: 10 Oct 1985 (40 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: H80161
FEI/EIN Number 581638874

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

Address: 120 W HYDE PARK PL STE 200, TAMPA, FL, 33606
Mail Address: 120 W HYDE PARK PL STE 200, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RORECH MAUREEN Director 120 W. HYDE PARK PLACE, #200, TAMPA, FL
RORECH MAUREEN Vice President 120 W. HYDE PARK PLACE, #200, TAMPA, FL
DUNKEL, DAVID L. Director 120 W HYDE PARK PL #200, TAMPA, FL
DUNKEL, DAVID L. Vice President 120 W HYDE PARK PL #200, TAMPA, FL
SUTTER, HOWARD W. Chairman 5900 N ANDREWS AVE #826, FT. LAUDERDALE, FL
SUTTER, HOWARD W. President 5900 N ANDREWS AVE #826, FT. LAUDERDALE, FL
COCCHIARO, RICHARD M. Director 20 N WACKER DR #1465, CHICAGO, IL
COCCHIARO, RICHARD M. Vice President 20 N WACKER DR #1465, CHICAGO, IL
DOMINICI, PETER Secretary 120 W HYDE PARK PL #200, TAMPA, FL
DOMINICI, PETER Treasurer 120 W HYDE PARK PL #200, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-02 120 W HYDE PARK PL STE 200, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 1992-07-02 120 W HYDE PARK PL STE 200, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-02 120 W HYDE PARK PL, STE 200, TAMPA, FL 33606 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State