Entity Name: | ROME REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROME REALTY, 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: | 28 Oct 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Apr 2005 (20 years ago) |
Document Number: | P02000116468 |
FEI/EIN Number |
900052105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 818 W. Platt Street, Tampa, FL, 33606, US |
Mail Address: | 1104 ISLAMORADA LANE, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMERS YARNELL MARIA C | President | 1104 ISLAMORADA LANE, TAMPA, FL, 33606 |
LAMERS YARNELL MARIA C | Agent | 1104 ISLAMORADA LANE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 818 W. Platt Street, Tampa, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-19 | LAMERS YARNELL, MARIA C | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 818 W. Platt Street, Tampa, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 1104 ISLAMORADA LANE, TAMPA, FL 33606 | - |
CANCEL ADM DISS/REV | 2005-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State