Search icon

ROMA BUILDING, INC. - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6708477205 2020-04-28 0455 PPP 499 Patricia Ave, Suite B, Dunedin, FL, 34698
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48377
Loan Approval Amount (current) 48377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-0001
Project Congressional District FL-13
Number of Employees 5
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48883.61
Forgiveness Paid Date 2021-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State