Search icon

ROMAR UNIVERSAL, INC. - Florida Company Profile

Company Details

Entity Name: ROMAR UNIVERSAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMAR UNIVERSAL, 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: 11 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000090792
FEI/EIN Number 201285613

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

Address: 1404 E. Las Olas Blvd., Suite 2524, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1404 E. Las Olas Blvd., Suite 2524, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCINKEVICIUS ROMAS Director 1404 E. Las Olas Blvd., Suite 2524, FT LAUDERDALE, FL, 33301
LOUIS R. GIGLIOTTI, PA Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-05-08 - -
CHANGE OF MAILING ADDRESS 2017-05-08 1404 E. Las Olas Blvd., Suite 2524, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-08 1404 E. Las Olas Blvd., Suite 2524, FORT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-22 1605 Dewey Street, hollywood, FL 33020 -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 Louis R. Gigliotti, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2006-05-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000478828 TERMINATED 1000000753557 BROWARD 2017-08-11 2037-08-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-05-08
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-06-17
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State