Search icon

ROMOCO TRANSPORTATION INC

Company Details

Entity Name: ROMOCO TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 2012 (12 years ago)
Date of dissolution: 14 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2020 (5 years ago)
Document Number: P12000070311
FEI/EIN Number 46-0832380
Address: 1882 North Tamiami Trail Unit 4159, North Fort Myers, FL, 33903, US
Mail Address: 1882 North Tamiami Trail Unit 4159, North Fort Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
COLLINS ROGER C Agent 1882 North Tamiami Trail Unit 4159, North Fort Myers, FL, 33903

President

Name Role Address
COLLINS ROGER C President 1882 North Tamiami Trail Unit 4159, North Fort Myers, FL, 33903

Vice President

Name Role Address
COLLINS MONICA M Vice President 1882 North Tamiami Trail Unit 4159, North Fort Myers, FL, 33903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087570 TG BEARS EXPIRED 2012-09-06 2017-12-31 No data 2900 N TAMIAMI TRAIL, N FT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-14 No data No data
NAME CHANGE AMENDMENT 2016-10-18 ROMOCO TRANSPORTATION INC No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1882 North Tamiami Trail Unit 4159, North Fort Myers, FL 33903 No data
CHANGE OF MAILING ADDRESS 2016-04-30 1882 North Tamiami Trail Unit 4159, North Fort Myers, FL 33903 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1882 North Tamiami Trail Unit 4159, North Fort Myers, FL 33903 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
Name Change 2016-10-18
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-31
Domestic Profit 2012-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State