Entity Name: | ROMAR INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROMAR INDUSTRIES, 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: |
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: | 05 Apr 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Aug 2009 (16 years ago) |
Document Number: | P02000037671 |
FEI/EIN Number |
611412189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5610 NW 13th street, LAUDERHILL, FL, 33313, US |
Mail Address: | 5610 NW 13th Street, LAUDERHILL, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Robert A | President | 5610 Northwest 13th Street, Lauderhill, FL, 33313 |
WILLIAMS MICHAEL A | Vice President | 5610 NW 13 Street, Lauderhill, FL, 33313 |
ROBERT WILLIAMS | Agent | 5610 NW 13th Street, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 5610 NW 13th Street, LAUDERHILL, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 5610 NW 13th street, LAUDERHILL, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 5610 NW 13th street, LAUDERHILL, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-01 | ROBERT, WILLIAMS | - |
CANCEL ADM DISS/REV | 2009-08-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000658688 | TERMINATED | 1000000679867 | BROWARD | 2015-06-05 | 2035-06-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J07900011174 | LAPSED | 05-20966 COWE82 | BROWARD CTY CRT CIVIL DIV | 2007-06-04 | 2012-07-25 | $10605.00 | JANICE LITTLE, 421 SOUTHWEST 31ST AVENUE, FORT LAUDERDALE, FL 33312 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State