Search icon

RAFAEL ROMERO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

RAFAEL ROMERO, 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: 18 Nov 2003 (22 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: P03000134077
FEI/EIN Number 593773578

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

Address: 1230 GLADIOLAS DRIVE, WINTER PARK, FL, 32792
Mail Address: 1230 GLADIOLAS DRIVE, WINTER PARK, FL, 32792
ZIP code: 32792
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO RAFAEL President 1230 GLADIOLAS DRIVE, WINTER PARK, FL, 32792
ROMERO RAFAEL P Agent 1230 GLADIOLAS DRIVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
REGISTERED AGENT NAME CHANGED 2007-01-06 ROMERO, RAFAEL P -

Court Cases

Title Case Number Docket Date Status
RAFAEL ROMERO VS TERRI M. ROMERO 5D2018-2651 2018-08-20 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-DR-018885-O

Parties

Name RAFAEL ROMERO, INC.
Role Appellant
Status Active
Name TERRI M. ROMERO
Role Appellee
Status Active
Representations Lauren C. Heatwole
Name Hon. Mark S. Blechman
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-10-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-12
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ CASE DISMISSED.
Docket Date 2018-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/17/18
On Behalf Of RAFAEL ROMERO
Docket Date 2018-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-04

USAspending Awards / Financial Assistance

Date:
2021-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2708.00
Total Face Value Of Loan:
0.00
Date:
2021-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1297.00
Total Face Value Of Loan:
1297.00
Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4792.00
Total Face Value Of Loan:
4792.00
Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2708.00
Total Face Value Of Loan:
2708.00
Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-19390.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,792
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,819.96
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,792
Jobs Reported:
1
Initial Approval Amount:
$2,708
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,725.66
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $2,708
Jobs Reported:
1
Initial Approval Amount:
$7,577
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,622.46
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $7,577
Jobs Reported:
1
Initial Approval Amount:
$1,297
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,302.29
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $1,297
Jobs Reported:
1
Initial Approval Amount:
$7,577
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,627.93
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $7,577
Jobs Reported:
1
Initial Approval Amount:
$19,390
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,390
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,462.71
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $19,390
Jobs Reported:
1
Initial Approval Amount:
$1,297
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,303.43
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $1,297
Jobs Reported:
1
Initial Approval Amount:
$4,792
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,818.26
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,792

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State