Search icon

ROMA BUILDING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROMA BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 May 1984 (41 years ago)
Last Event: DROPPING DBA
Event Date Filed: 28 Feb 2011 (14 years ago)
Document Number: P01938
FEI/EIN Number 382022859

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

Address: 499 PATRICIA AVE, SUITE B, DUNEDIN, FL, 34698, US
Mail Address: 499 PATRICIA AVE, SUITE B, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
COLUCCI CARLO C. Vice President 218 MIDWAY ISLAND, CLEARWATER, FL
COLUCCI, SAM C. President 218 MIDWAY ISLAND, CLEARWATER, FL
COLUCCI, SAM C. Treasurer 218 MIDWAY ISLAND, CLEARWATER, FL
COLUCCI, SAM C. Director 218 MIDWAY ISLAND, CLEARWATER, FL
COLUCCI SAM C Agent 499 PATRICIA AVE, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022800 ROMA MANAGEMENT SERVICES ACTIVE 2011-03-03 2026-12-31 - 499 PATRICIA AVE., APT. B, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 499 PATRICIA AVE, Suite B, DUNEDIN, FL 34698 -
DROPPING ALTERNATE NAME 2011-02-28 ROMA BUILDING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 499 PATRICIA AVE, SUITE B, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2009-03-27 499 PATRICIA AVE, SUITE B, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 1993-04-14 COLUCCI SAM C -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48377.00
Total Face Value Of Loan:
48377.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48377
Current Approval Amount:
48377
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48883.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State