Search icon

ROMA INTERNATIONAL SPA & SALON, INC. - Florida Company Profile

Company Details

Entity Name: ROMA INTERNATIONAL SPA & SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMA INTERNATIONAL SPA & SALON, 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: 05 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000057635
FEI/EIN Number 593654461

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

Address: 2601 N. HIMES AVE., TAMPA, FL, 33607
Mail Address: 2601 N. HIMES AVE., TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIUCIO MARISELA Director 3306 CORDELIA ST., TAMPA, FL, 33607
CIUCIO MARISELA President 3306 CORDELIA ST., TAMPA, FL, 33607
HERNANDEZ JENNIFER Director 15702 CRYING WIND, TAMPA, FL, 33624
HERNANDEZ JENNIFER Vice President 15702 CRYING WIND, TAMPA, FL, 33624
CIUCIO MARISELA Agent 3306 CORDELIA ST., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-09 - -
CHANGE OF MAILING ADDRESS 2010-04-09 2601 N. HIMES AVE., TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-25 3306 CORDELIA ST., TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2006-07-25 CIUCIO, MARISELA -
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 2601 N. HIMES AVE., TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000798309 LAPSED 1000000306515 HILLSBOROU 2012-10-22 2022-10-31 $ 1,387.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2010-04-09
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-07-25
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-01-25
Domestic Profit 2000-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State