Search icon

ROME AUTO BROKERS INC. - Florida Company Profile

Company Details

Entity Name: ROME AUTO BROKERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROME AUTO BROKERS 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: 12 Dec 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000118747
FEI/EIN Number 593760992

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

Address: 13001 N FLORIDA AVE, TAMPA, FL, 33612, US
Mail Address: 13001 N FLORIDA AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRABELLA ANTHONY C President 13001 N FLORIDA AVE, TAMPA, FL, 33612
MIRABELLA ANTHONY C Agent 13001 N FLORIDA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-31 13001 N FLORIDA AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2004-03-31 13001 N FLORIDA AVE, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-31 13001 N FLORIDA AVE, TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000319054 TERMINATED 1000000462726 HILLSBOROU 2013-01-30 2033-02-06 $ 580.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000007190 TERMINATED 1000000019642 15842 000217 2005-12-05 2026-01-11 $ 3,556.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05900010593 LAPSED CC04-0367 ST. JOHNS COUNTY 2005-05-20 2010-06-13 $3682.41 BRIAN SCHENK, 707 CHESSWOOD COURT, JACKSONVILLE, FL 32259
J04000102327 TERMINATED 1000000006697 14175 01635 2004-08-27 2009-09-22 $ 30,520.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000128777 LAPSED 03-6189-SC HILLSBOROUGH COUNTY CIVIL DIVL 2003-12-08 2009-11-22 $1217.95 ALBERT BOROMEI, 8240 MALVERN CIR, TAMPA, FLORIDA, 33634

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-02
Domestic Profit 2001-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State