THE ROOM, INC. - Florida Company Profile

Entity Name: | THE ROOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE ROOM, 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 May 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P02000049744 |
FEI/EIN Number |
020603038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 COLLINS AVENUE, #4, MIAMI, FL, 33139 |
Mail Address: | 100 COLLINS AVENUE, #4, MIAMI, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISS CRAIG | President | 100 COLLINS AVE #4, MIAMI BEACH, FL, 33139 |
WEISS CRAIG | Vice President | 100 COLLINS AVE #4, MIAMI BEACH, FL, 33139 |
WEISS CRAIG | Secretary | 100 COLLINS AVE #4, MIAMI BEACH, FL, 33139 |
WEISS CRAIG | Treasurer | 100 COLLINS AVE #4, MIAMI BEACH, FL, 33139 |
WEISS CRAIG | Director | 100 COLLINS AVE #4, MIAMI BEACH, FL, 33139 |
Heredia Sandra | Agent | 1127 Laguna Ave, Los Angeles, FL, 90026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-19 | Heredia , Sandra | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-19 | 1127 Laguna Ave, Los Angeles, FL 90026 | - |
REINSTATEMENT | 2016-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-15 | 100 COLLINS AVENUE, #4, MIAMI, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2004-03-15 | 100 COLLINS AVENUE, #4, MIAMI, FL 33139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000641395 | TERMINATED | 1000000678721 | DADE | 2015-05-28 | 2035-06-04 | $ 653.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000049847 | TERMINATED | 1000000646131 | DADE | 2014-11-12 | 2035-01-08 | $ 3,162.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000876366 | ACTIVE | 1000000629188 | DADE | 2014-05-16 | 2034-08-01 | $ 983.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000876358 | ACTIVE | 1000000629185 | DADE | 2014-05-16 | 2034-08-01 | $ 1,455.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-05-19 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-08-18 |
ANNUAL REPORT | 2008-06-04 |
ANNUAL REPORT | 2007-04-02 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State