Search icon

SHOULD'VE BEEN ROMEO, INC.

Company Details

Entity Name: SHOULD'VE BEEN ROMEO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: P09000100865
FEI/EIN Number 271489857
Address: 1500 W Cypress Creek Rd, FORT LAUDERDALE, FL, 33309, US
Mail Address: 901 NE 3rd St, Fort Lauderdale, FL, 33301, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ACCOUNTING DEPARTMENT OF THE SOUTHEAST INC Agent

President

Name Role Address
LEVY DAVID President 901 NE 3RD ST, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
LEVY DONNA M Secretary 1500 W Cypress Creek Rd, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-12-09 1500 W Cypress Creek Rd, 107, FORT LAUDERDALE, FL 33309 No data
REINSTATEMENT 2017-11-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-22 1500 W Cypress Creek Rd, 107, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2014-09-22 Accounting Department of the Southeast Inc No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-22 1500 W Cypress Creek Rd, 107, FORT LAUDERDALE, FL 33309 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000685665 ACTIVE 1000000681462 BROWARD 2015-06-08 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
AMENDED ANNUAL REPORT 2022-12-09
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-11-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State