Search icon

ROMO, INC. - Florida Company Profile

Company Details

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

ROMO, 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: 21 Jun 2002 (23 years ago)
Date of dissolution: 03 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: P02000068934
FEI/EIN Number 270018198

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

Address: 4021 23RD AVE SW, NAPLES, FL, 34116
Mail Address: 4021 23RD AVE SW, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ALBA Vice President 141 4TH STREET SE, NAPLES, FL, 34117
MORALES RODRIGO President 141 4TH STREET SE, NAPLES, FL, 34117
ACCOUNTING PLUS MORE, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 4100 CORPORATE SQ SUITE 153, NAPLES, FL 34104 -
AMENDMENT 2012-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-07 4021 23RD AVE SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2011-10-07 4021 23RD AVE SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2009-02-03 ACCOUNTING PLUS MORE -
AMENDMENT 2004-07-26 - -

Documents

Name Date
Voluntary Dissolution 2014-03-03
ANNUAL REPORT 2013-04-22
Amendment 2012-04-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-03-08
ANNUAL REPORT 2007-07-30
ANNUAL REPORT 2006-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State