Search icon

ROMAT VENTURES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ROMAT VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMAT VENTURES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: P06000118316
FEI/EIN Number 205543077

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

Address: 11301 N. US HWY 301, SUITE 106, THONOTOSASSA, FL, 33592, US
Mail Address: 11301 N. US HWY 301, SUITE 106, THONOTOSASSA, FL, 33592, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROMAT VENTURES, INC., ALASKA 10307981 ALASKA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447536842 2011-10-30 2016-07-25 1329 E FLETCHER AVE, TAMPA, FL, 336123629, US 1329 E FLETCHER AVE, TAMPA, FL, 336123629, US

Contacts

Phone +1 813-907-0099
Fax 8132524652

Authorized person

Name MATTHEW EKECHI
Role CEO/PHARMACY MANAGER
Phone 8134015007

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH25731
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2132450

Key Officers & Management

Name Role Address
SALHAB MAGDI A President 11301 N. US HWY 301, THONOTOSASSA, FL, 33592
SALHAB MAGDI A Treasurer 11301 N. US HWY 301, THONOTOSASSA, FL, 33592
SALHAB MAGDI A Director 11301 N. US HWY 301, THONOTOSASSA, FL, 33592
MUSCA DANIEL GESQ. Agent 2445 TAMPA ROAD, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000007115 ALCHEMIST PHARMA ACTIVE 2022-01-19 2027-12-31 - 1329 E FLETCHER AVE, TAMPA, FL, 33612
G06257900320 MICHAEL'S PHARMACY ACTIVE 2006-09-14 2026-12-31 - 29855 PRAIRIE FALCON DRIVE, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 11301 N. US HWY 301, SUITE 106, THONOTOSASSA, FL 33592 -
CHANGE OF MAILING ADDRESS 2024-04-06 11301 N. US HWY 301, SUITE 106, THONOTOSASSA, FL 33592 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2445 TAMPA ROAD, UNIT I, PALM HARBOR, FL 34683 -
AMENDMENT 2022-01-31 - -
REGISTERED AGENT NAME CHANGED 2022-01-31 MUSCA, DANIEL G, ESQ. -
REINSTATEMENT 2020-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000431072 TERMINATED 1000000786189 HILLSBOROU 2018-06-12 2028-06-20 $ 792.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000658957 TERMINATED 1000000764475 HILLSBOROU 2017-11-30 2027-12-06 $ 641.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000041030 TERMINATED 1000000731902 PASCO 2017-01-11 2037-01-19 $ 2,995.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-29
Amendment 2022-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-01-06
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8537778310 2021-01-29 0455 PPP 1329 E Fletcher Ave, Tampa, FL, 33612-3629
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28875
Loan Approval Amount (current) 28875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-3629
Project Congressional District FL-15
Number of Employees 4
NAICS code 446110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29177.2
Forgiveness Paid Date 2022-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State