Search icon

ROMERO PLASTERING & STUCCO INC - Florida Company Profile

Headquarter

Company Details

Entity Name: ROMERO PLASTERING & STUCCO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMERO PLASTERING & STUCCO 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: 15 Dec 2006 (18 years ago)
Document Number: P06000153896
FEI/EIN Number 208047859

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

Address: 8010 WINODEE RD, PENSACOLA, FL, 32514
Mail Address: 8010 WINODEE RD, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROMERO PLASTERING & STUCCO INC, ALABAMA 000-030-769 ALABAMA

Key Officers & Management

Name Role Address
GRAGEOLA ROMERO MARIA G President 8010 WINODEE RD, PENSACOLA, FL, 32514
GRAGEOLA ROMERO MARIA G Agent 8010 WINODEE RD, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-18 GRAGEOLA ROMERO, MARIA GUADALUPE -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 8010 WINODEE RD, PENSACOLA, FL 32514 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State