Search icon

ROME INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ROME INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROME 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: 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 Jun 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000065137
FEI/EIN Number 043683907

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

Address: 31808 EXECUTIVE BLVD, LEESBURG, FL, 34748
Mail Address: 31808 EXECUTIVE BLVD, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLANTE WILLIAM J Director 31808 EXECUTIVE BLVD, LEESBURG, FL, 34748
VILLANTE WILLIAM J President 31808 EXECUTIVE BLVD, LEESBURG, FL, 34748
VILLANTE WILLIAM J Treasurer 31808 EXECUTIVE BLVD, LEESBURG, FL, 34748
VILLANTE JOHN G Secretary 31808 EXECUTIVE BLVD, LEESBURG, FL, 34748
VILLANTE SUSAN J Treasurer 31808 EXECUTIVE BLVD, LEESBURG, FL, 34748
VILLANTE WILLIAM J Agent 31808 EXECUTIVE BLVD, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 31808 EXECUTIVE BLVD, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2007-04-23 31808 EXECUTIVE BLVD, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 31808 EXECUTIVE BLVD, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2003-05-01 VILLANTE, WILLIAM J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000149386 LAPSED 1000000443372 LAKE 2012-12-28 2023-01-16 $ 3,978.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000819840 LAPSED 2012 CA 2016 5TH JUD CIR. LAKE COUNTY, FL 2012-10-16 2017-11-01 $74,446.51 RAHN INDUSTRIES, INC. C/O FOWLER WHITE BURNETT, P.A., 1395 BRICKELL AVE., 14TH FLOOR, MIAMI, FL 33131
J15000084935 ACTIVE 1000000365603 LAKE 2012-08-03 2035-01-22 $ 9,934.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000545734 LAPSED 2012-CA-001017 LAKE COUNTY CIRCUIT COURT 2012-08-02 2017-08-09 $173,416.80 DANFOSS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802
J12000035165 ACTIVE 1000000246242 LAKE 2012-01-09 2032-01-18 $ 9,128.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285
J10001147757 TERMINATED 1000000198178 LAKE 2010-12-16 2030-12-29 $ 4,264.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10001147732 TERMINATED 1000000198174 LAKE 2010-12-16 2030-12-29 $ 14,067.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-09-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-08-01
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State