Search icon

ROMITA'S CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: ROMITA'S CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMITA'S CONSTRUCTION CORP. 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: 03 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: P12000031805
FEI/EIN Number 454947325

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

Address: 11639 Lithia Pincrest Rd, Lithia, FL, 33547, US
Mail Address: 11639 Lithia Pincrest Rd, Lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramirez Angel Chairman 114 Ruby Cir, Brandon, FL, 33510
Ramirez Angel E 114 Ruby Cir, Brandon, FL, 33510
Ramirez Adrian Vice President 114 Ruby Cir, Brandon, FL, 33510
Rodriguez Jessie Agent 1411 Wishing Well Way, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 11639 Lithia Pincrest Rd, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2022-04-29 11639 Lithia Pincrest Rd, Lithia, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-30 1411 Wishing Well Way, Tampa, FL 33619 -
REINSTATEMENT 2017-03-14 - -
REGISTERED AGENT NAME CHANGED 2017-03-14 Rodriguez, Jessie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State