Search icon

ALBERTO ROMERO, P.A.

Company Details

Entity Name: ALBERTO ROMERO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2011 (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: P11000034166
FEI/EIN Number 451501446
Address: 3615 WEST EL PRADO BLVD., TAMPA, FL, 33629
Mail Address: 3615 WEST EL PRADO BLVD., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BOWERS JEREMY Agent 3615 WEST EL PRADO BLVD., TAMPA, FL, 33629

Director

Name Role Address
BOWERS JEREMY Director 3615 WEST EL PRADO BLVD., TAMPA, FL, 33629

President

Name Role Address
BOWERS JEREMY President 3615 WEST EL PRADO BLVD., TAMPA, FL, 33629

Secretary

Name Role Address
BOWERS JEREMY Secretary 3615 WEST EL PRADO BLVD., TAMPA, FL, 33629

Treasurer

Name Role Address
BOWERS JEREMY Treasurer 3615 WEST EL PRADO BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDED AND RESTATEDARTICLES 2015-08-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-11 3615 WEST EL PRADO BLVD., TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-11 3615 WEST EL PRADO BLVD., TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2015-08-11 3615 WEST EL PRADO BLVD., TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2015-08-11 BOWERS, JEREMY No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2011-04-27 ALBERTO ROMERO, P.A. No data

Documents

Name Date
ANNUAL REPORT 2016-04-25
Amended and Restated Articles 2015-08-11
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-05-01
Amended/Restated Article/NC 2011-04-27
Domestic Profit 2011-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State