Search icon

ROMBROS, INC. - Florida Company Profile

Company Details

Entity Name: ROMBROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMBROS, 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: 22 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2013 (11 years ago)
Document Number: P13000061290
FEI/EIN Number 46-3258727

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

Address: 215 MONROE AVE, CAPE CANAVERAL, FL, 32920, US
Mail Address: 215 MONROE AVE, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANOS PAUL President 215 MONROE AVE, CAPE CANAVERAL, FL, 32920
ROMANOS JOCELINE Chief Executive Officer 215 MONROE AVE, CAPE CANAVERAL, FL, 32920
Romanos Paul E Agent 215 Monroe Ave, Cape Canaveral, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044798 DI-LORENZO'S PIZZA, SUB AND ITALIAN RESTAURANT EXPIRED 2014-05-06 2019-12-31 - 8125 CANAVERAL BLVD, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-07 Romanos, Paul E -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 215 Monroe Ave, Cape Canaveral, FL 32920 -
AMENDMENT 2013-12-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-07-20
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State