Search icon

J.C. ROMERO, INC. - Florida Company Profile

Company Details

Entity Name: J.C. ROMERO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.C. ROMERO, 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: 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: 04 Apr 2000 (25 years ago)
Document Number: P00000035712
FEI/EIN Number 593637955

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

Address: 622 GREENGLEN LN., PALM HARBOR, FL, 34684
Mail Address: 622 GREENGLEN LN., PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO JUAN C President 622 GREENGLEN LN., PALM HARBOR, FL, 34684
ROMERO JUAN C Agent 622 GREENGLEN LN., PALM HARBOR, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000182962 INVESTRADE CONSULTING EXPIRED 2009-12-09 2024-12-31 - 622 GREENGLEN LANE, PALM HARBOR, FL, 34684
G08158900298 INVESTRADE EXPIRED 2008-06-06 2013-12-31 - P.O. BOX 6157, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2001-04-03 ROMERO, JUAN C -
REGISTERED AGENT ADDRESS CHANGED 2001-04-03 622 GREENGLEN LN., PALM HARBOR, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State