Search icon

ROME TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: ROME TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROME TRANSPORTATION, 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: 30 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2012 (13 years ago)
Document Number: P10000063266
FEI/EIN Number 331218678

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

Address: 5401 South Kirkman Road, ORLANDO, FL, 32819, US
Mail Address: 5401 South Kirkman Road, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERIK OLSEN ON BEHALF OF MORE LOGISTICS INC President 5401 South Kirkman Road, ORLANDO, FL, 32819
OLSEN ERIK Agent 5041 S. KIRKMAN ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 OLSEN, ERIK -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5041 S. KIRKMAN ROAD, SUITE 310, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 5401 South Kirkman Road, Suite 310, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2014-01-23 5401 South Kirkman Road, Suite 310, ORLANDO, FL 32819 -
REINSTATEMENT 2012-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001159624 TERMINATED 1000000516121 ORANGE 2013-06-10 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-07
Reg. Agent Change 2024-04-30
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State