Search icon

ROMA BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: ROMA BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMA BUILDERS, 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: 06 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000035159
FEI/EIN Number 593710949

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

Mail Address: 9725 ALABAMA ST, BONITA SPRINGS, FL, 34135
Address: 9725 ALABAMA ST., BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERTON ROGER President 9725 ALABAMA ST., BONITA SPRINGS, FL, 34135
WILLIAMS MATTHEW D Vice President 3376 14TH STREET NORTH, NAPLES, FL, 34103
CHERTON ROGER Agent 9725 ALABAMA ST., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2005-02-09 9725 ALABAMA ST., BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-04 9725 ALABAMA ST., BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-04 9725 ALABAMA ST., BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-08-04
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-12
Domestic Profit 2001-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State