Search icon

JORDAN & ROMERO CORPORATION - Florida Company Profile

Company Details

Entity Name: JORDAN & ROMERO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORDAN & ROMERO CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 2010 (15 years ago)
Date of dissolution: 24 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2013 (12 years ago)
Document Number: P10000086443
FEI/EIN Number 273673920

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

Address: 1842 40TH TERRACE SW, 8, NAPLES, FL, 34116
Mail Address: 1842 40TH TERRACE SW, 8, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN JOSE I President 230 29TH ST NW, NAPLES, FL, 34120
ROMERO SANDRA L Vice President 230 29TH ST NW, NAPLES, FL, 34120
JORDAN JOSE ISR Agent 1842 40TH TERRACE SW, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103328 GTS GLOBAL TAX SERVICES EXPIRED 2010-11-10 2015-12-31 - 1221 20TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1842 40TH TERRACE SW, 8, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2011-04-20 1842 40TH TERRACE SW, 8, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 1842 40TH TERRACE SW, 8, NAPLES, FL 34116 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000784583 ACTIVE 1000000686186 COLLIER 2015-07-16 2025-07-22 $ 1,894.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15000723276 ACTIVE 1000000680402 COLLIER 2015-06-09 2035-07-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000446327 LAPSED 1000000599758 COLLIER 2014-03-20 2024-04-10 $ 682.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000930993 TERMINATED 1000000293663 COLLIER 2012-11-20 2022-12-05 $ 697.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-24
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
Domestic Profit 2010-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State