Entity Name: | ROMANO AND PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROMANO AND PARTNERS, 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: | 08 May 2006 (19 years ago) |
Date of dissolution: | 03 Jun 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 03 Jun 2020 (5 years ago) |
Document Number: | P06000065043 |
FEI/EIN Number |
204863093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 Tamiami Trail, Port Charlotte, FL, 33948, US |
Mail Address: | 1941 Tamiami Trail, Port Charlotte, FL, 33948, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL MOHIT | President | 1941 Tamiami Trail, Port Charlotte, FL, 33948 |
Patel Chetan | Manager | 1941 Tamiami Trail, Port Charlotte, FL, 33948 |
Patel Mohit | Agent | 1941 Tamiami Trail, Port Charlotte, FL, 33948 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000146844 | SUBWAY | EXPIRED | 2009-08-18 | 2014-12-31 | - | 2626 - 3 E. TAMIAMI TR., NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-06-03 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L19000127023. MERGER NUMBER 500000203155 |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-26 | 1941 Tamiami Trail, Port Charlotte, FL 33948 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-26 | 1941 Tamiami Trail, Port Charlotte, FL 33948 | - |
CHANGE OF MAILING ADDRESS | 2020-05-26 | 1941 Tamiami Trail, Port Charlotte, FL 33948 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-17 | Patel, Mohit | - |
REINSTATEMENT | 2012-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2011-03-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000930157 | TERMINATED | 1000000331599 | MIAMI-DADE | 2013-05-09 | 2033-05-22 | $ 720.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000604760 | ACTIVE | 1000000331285 | BROWARD | 2013-03-15 | 2033-03-27 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000565011 | ACTIVE | 1000000331335 | MIAMI-DADE | 2013-03-11 | 2033-03-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000524182 | TERMINATED | 1000000331702 | LEON | 2013-02-26 | 2033-03-06 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000484783 | TERMINATED | 1000000332071 | LEON | 2013-02-25 | 2033-02-27 | $ 1,650.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000355850 | TERMINATED | 1000000331322 | BROWARD | 2013-02-08 | 2033-02-13 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-08-03 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-02 |
REINSTATEMENT | 2012-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State