Search icon

ROMANELLO RENOVATIONS INC

Company Details

Entity Name: ROMANELLO RENOVATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000087576
FEI/EIN Number 273843481
Address: 2213 S. Miller Road, VALRICO, FL, 33596, US
Mail Address: 2213 S. Miller Road, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROMANELLO DOUGLAS A Agent 2213 S. Miller Road, VALRICO, FL, 33596

President

Name Role Address
ROMANELLO DOUGLAS A President 2213 S. Miller Road, VALRICO, FL, 33596

Secretary

Name Role Address
ROMANELLO JEANNIE M Secretary 2213 S. Miller Road, VALRICO, FL, 33596

Treasurer

Name Role Address
ROMANELLO JEANNIE M Treasurer 2213 S. Miller Road, VALRICO, FL, 33596

Vice President

Name Role Address
ROMANELLO JAMES A Vice President 2213 S. Miller Road, VALRICO, FL, 33596
Scott Matthew E Vice President 2213 S. Miller Road, VALRICO, FL, 33596
Romanello Nicholas A Vice President 2213 S. Miller Road, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 2213 S. Miller Road, VALRICO, FL 33596 No data
CHANGE OF MAILING ADDRESS 2015-04-28 2213 S. Miller Road, VALRICO, FL 33596 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 2213 S. Miller Road, VALRICO, FL 33596 No data
REINSTATEMENT 2012-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-09-16
AMENDED ANNUAL REPORT 2013-07-12
ANNUAL REPORT 2013-04-22
REINSTATEMENT 2012-10-18
ANNUAL REPORT 2011-03-16
Domestic Profit 2010-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State