Entity Name: | ROMJUE ADVERTISING AND COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROMJUE ADVERTISING AND COMPANY, 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: | 12 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 May 2012 (13 years ago) |
Document Number: | P07000068981 |
FEI/EIN Number |
260373370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 913 GULF BREEZE PKWY, STE 40, GULF BREEZE, FL, 32561, US |
Mail Address: | 913 GULF BREEZE PKWY, STE 40, GULF BREEZE, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMJUE TRUDY L | President | 913 GULF BREEZE PKWY, STE 40, GULF BREEZE, FL, 32561 |
ROMJUE TRUDY L | Agent | 913 GULF BREEZE PKWY, STE 40, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 913 GULF BREEZE PKWY, STE 40, GULF BREEZE, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 913 GULF BREEZE PKWY, STE 40, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | 913 GULF BREEZE PKWY, STE 40, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-19 | ROMJUE, TRUDY L | - |
REINSTATEMENT | 2012-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State