Search icon

ROMAN STRUCTURES, INC. - Florida Company Profile

Company Details

Entity Name: ROMAN STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMAN STRUCTURES, 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: 27 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000166962
FEI/EIN Number 204007088

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

Address: 1515 SHIRLEY COURT, LAKE WORTH, FL, 33461
Mail Address: 1515 SHIRLEY COURT, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNUNZIATA MARK A Vice President 1515 SHIRLEY COURT, LAKE WORTH, FL, 33461
ANNUNZIATA MARK Agent 1515 SHIRLEY COURT, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071756 COST PLUS ROOFING EXPIRED 2010-08-04 2015-12-31 - 1515 SHIRLEY COURT, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-28 ANNUNZIATA, MARK -
AMENDMENT 2007-06-19 - -
AMENDMENT 2006-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001131573 TERMINATED 1000000493650 PALM BEACH 2013-05-01 2032-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000394388 TERMINATED 1000000426067 PALM BEACH 2013-01-16 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311089478 0418800 2008-02-19 160 ROYAL PALM WAY, PALM BEACH, FL, 33480
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-02-19
Emphasis L: FALL
Case Closed 2009-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-08-18
Abatement Due Date 2008-08-21
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2008-08-18
Abatement Due Date 2008-08-21
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State