Entity Name: | ROMANIKA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Apr 2009 (16 years ago) |
Document Number: | P09000030161 |
FEI/EIN Number | 271865776 |
Address: | 6706 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 6706 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL ILABEN | Agent | 6706 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
PATEL ILABEN V | President | 4628 MAYFLOWER DRIVE, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
PATEL ILABEN V | Director | 4628 MAYFLOWER DRIVE, NEW PORT RICHEY, FL, 34652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000122359 | COASTAL WINE & LIQUOR | ACTIVE | 2018-11-15 | 2028-12-31 | No data | 6706 US HWY 19, NEW PORT RICHEY, FL, 34652 |
G15000032321 | COASTAL WINE & LIQUOR | EXPIRED | 2015-03-30 | 2020-12-31 | No data | 6706 US HWY 19, NEW PORT RICHEY, FL, 34652 |
G09111900399 | COASTAL LIQUOR BEER WINE | EXPIRED | 2009-04-21 | 2014-12-31 | No data | 4628 MAYFLOWER DRIVE, NEW PORT RICHEY, FL, 34652 |
G09111900442 | COASTAL WINE & LIQUOR | EXPIRED | 2009-04-21 | 2014-12-31 | No data | 4628 MAYFLOWER DRIVE, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-19 | PATEL, ILABEN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-19 | 6706 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 6706 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 6706 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-19 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State