Search icon

ROMA PIZZA & RESTAURANT OF KANNER HIGHWAY, INC. - Florida Company Profile

Company Details

Entity Name: ROMA PIZZA & RESTAURANT OF KANNER HIGHWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMA PIZZA & RESTAURANT OF KANNER HIGHWAY, 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: 20 May 2013 (12 years ago)
Document Number: P13000044403
FEI/EIN Number 46-2816131

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

Address: 1102 SE MENDOZA AVE, PORT ST LUCIE, FL, 34952
Mail Address: 1102 SE MENDOZA AVE, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANCACCIO EUGENE Director 1102 SE MENDOZA AVE, PORT ST LUCIE, FL, 34952
BRANCACCIO EUGENE President 1102 SE MENDOZA AVE, PORT ST LUCIE, FL, 34952
CHLOPEK CHRISTOPHER J Director 3110 SE GALT CIRCLE, PORT ST LUCIE, FL, 34984
CHLOPEK CHRISTOPHER J Vice President 3110 SE GALT CIRCLE, PORT ST LUCIE, FL, 34984
BRANCACCIO EUGENE Agent 1102 SE MENDOZA AVE, PORT ST LUCIE, FL, 34952

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State