Entity Name: | ROMAN OF PINELLAS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROMAN OF PINELLAS CORPORATION 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: | 30 Aug 2006 (19 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: | P06000113013 |
FEI/EIN Number |
205486957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38954 US HWY 19 N, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 38954 US HWY 19 N, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMAN REYES | President | 2185 WATER OAK DR., CLEARWATER, FL, 33764 |
ROMAN JR. REYES | Vice President | 1961 BYRAM CIR, CLEARWATER, FL, 33775 |
ROMAN REYES | Director | 2185 WATER OAK DR., CLEARWATER, FL, 33764 |
ROMAN REYES | Agent | 2185 WATEROAK DR. N., CLEARWATER, FL, 33764 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000009503 | LOS MEXICANOS MEXICAN RESTAURANT | EXPIRED | 2015-01-27 | 2020-12-31 | - | 38954 U.S. HWY 19, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 2185 WATEROAK DR. N., CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | ROMAN, REYES | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 38954 US HWY 19 N, TARPON SPRINGS, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-11 | 38954 US HWY 19 N, TARPON SPRINGS, FL 34689 | - |
CANCEL ADM DISS/REV | 2007-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000405195 | ACTIVE | 1000000897794 | PINELLAS | 2021-08-06 | 2041-08-11 | $ 5,489.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J21000405203 | ACTIVE | 1000000897795 | PINELLAS | 2021-08-06 | 2031-08-11 | $ 585.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J20000154415 | ACTIVE | 1000000863240 | PINELLAS | 2020-03-05 | 2040-03-11 | $ 3,107.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J20000039855 | ACTIVE | 1000000855412 | PINELLAS | 2020-01-10 | 2040-01-15 | $ 3,150.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000533560 | ACTIVE | 1000000835826 | PINELLAS | 2019-07-31 | 2039-08-07 | $ 4,084.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000213445 | TERMINATED | 1000000819322 | PINELLAS | 2019-03-15 | 2039-03-20 | $ 5,580.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State