Entity Name: | ROBERT D. PALOMINO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT D. PALOMINO, 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: | 23 Feb 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Nov 2006 (19 years ago) |
Document Number: | P04000034289 |
FEI/EIN Number |
200757291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1312 W BURGER ST., TAMPA, FL, 33604 |
Mail Address: | 1312 W BURGER ST., TAMPA, FL, 33604 |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALOMINO ROBERT D | President | 1312 W. BURGER ST., TAMPA, FL, 33604 |
PALOMINO ROBERT D | Agent | 1312 W. BURGER ST, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-26 | PALOMINO, ROBERT Dino | - |
CHANGE OF MAILING ADDRESS | 2012-04-22 | 1312 W BURGER ST., TAMPA, FL 33604 | - |
AMENDMENT | 2006-11-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-09 | 1312 W BURGER ST., TAMPA, FL 33604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-09 | 1312 W. BURGER ST, TAMPA, FL 33604 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State