Search icon

ROMANSA CAFE, INC.

Company Details

Entity Name: ROMANSA CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P06000051121
FEI/EIN Number 113776164
Address: 140 S. US HWY 17-92, LONGWOOD, FL, 32750, US
Mail Address: 140 S. US HWY 17-92, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TODOROVIC DRAGANA Agent 140 S. US HWY 17-92, LONGWOOD, FL, 32750

President

Name Role Address
TODOROVIC DRAGANA President 140 S. US HWY 17-92, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026238 MILAN ITALIAN RESTAURANT EXPIRED 2015-03-12 2020-12-31 No data 140 SOUTH US HIGHWAY 17-92, LONGWOOD, FL, 32750
G09111900512 GEMINI GLOBAL CORP II EXPIRED 2009-04-21 2014-12-31 No data 851 E STATE ROAD 434 STE 116, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 140 S. US HWY 17-92, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-24 140 S. US HWY 17-92, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2013-05-24 140 S. US HWY 17-92, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2013-04-11 TODOROVIC, DRAGANA No data

Documents

Name Date
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State