Entity Name: | DIROMIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIROMIO, 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: | 06 Mar 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Nov 2004 (20 years ago) |
Document Number: | P03000026824 |
FEI/EIN Number |
861051318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 DIVINE DRIVE, SUITE #2, DAVENPORT, FL, 33897 |
Mail Address: | 8400 Bailey Dr, CLERMONT, FL, 34711, US |
ZIP code: | 33897 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMIO PABLO | President | 8400 Bailey Dr, CLERMONT, FL, 34711 |
ROMIO LIZ | Vice President | 8400 Bailey Dr, CLERMONT, FL, 34711 |
ROMIO LIZ V | Agent | 8400 Bailey Dr, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-11 | 101 DIVINE DRIVE, SUITE #2, DAVENPORT, FL 33897 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 8400 Bailey Dr, CLERMONT, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-15 | 101 DIVINE DRIVE, SUITE #2, DAVENPORT, FL 33897 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-13 | ROMIO, LIZ VP | - |
CANCEL ADM DISS/REV | 2004-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State