Search icon

ROMINE LAW, P.A. - Florida Company Profile

Company Details

Entity Name: ROMINE LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMINE LAW, P.A. 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: 12 Oct 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 May 2016 (9 years ago)
Document Number: P11000089532
FEI/EIN Number 453612300

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

Address: 600 BYPASS DR., STE 205, CLEARWATER, FL, 33764, US
Mail Address: 600 BYPASS DR., STE 205, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMINE STEPHEN L President 600 BYPASS DR., STE 205, CLEARWATER, FL, 33764
ROMINE STEPHEN L Agent 600 BYPASS DR., STE 205, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2016-05-18 ROMINE LAW, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2016-05-18 600 BYPASS DR., STE 205, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2016-05-18 600 BYPASS DR., STE 205, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-18 600 BYPASS DR., STE 205, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-08
Amendment and Name Change 2016-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State