Entity Name: | ROMERA INTERIOR CARPENTRY & DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROMERA INTERIOR CARPENTRY & DESIGN, 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: | 26 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2016 (9 years ago) |
Document Number: | P11000076503 |
FEI/EIN Number |
452822736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14071 Lorraine Ct, Dade City, FL, 33525, US |
Mail Address: | 14071 Lorraine Ct, Dade City, FL, 33525, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERA JAMES R | President | 14071 Lorraine Ct, Dade City, FL, 33525 |
ROMERA JAMES R | Agent | 14071 Lorraine Ct, Dade City, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 14071 Lorraine Ct, Dade City, FL 33525 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 14071 Lorraine Ct, Dade City, FL 33525 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 14071 Lorraine Ct, Dade City, FL 33525 | - |
REINSTATEMENT | 2016-02-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-02 | ROMERA, JAMES R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-02-02 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State