Search icon

ROMULO MATAMOROS, P.A.

Company Details

Entity Name: ROMULO MATAMOROS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000054313
FEI/EIN Number 200930698
Address: 2645 EXECUTIVE PARK DRIVE, 129, WESTON, FL, 33331, US
Mail Address: 2645 EXECUTIVE PARK DRIVE, 129, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARRERO JOSE C Agent 1820 NORTH CORPORATE LAKES BLVD, WESTON, FL, 33326

President

Name Role Address
MATAMOROS ROMULO President 1075 CHENILLE CIRCLE, WESTON, FL, 33327

Secretary

Name Role Address
MATAMOROS ROMULO Secretary 1075 CHENILLE CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 2645 EXECUTIVE PARK DRIVE, 129, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2006-04-27 2645 EXECUTIVE PARK DRIVE, 129, WESTON, FL 33331 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-04-30 ROMULO MATAMOROS, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000152188 ACTIVE 1000000123877 BROWARD 2009-05-27 2030-02-16 $ 7,782.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2007-10-10
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-07-12
Article of Correction/NC 2004-04-30
Domestic Profit 2004-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State