Search icon

MICHAEL A. ROMACK CONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL A. ROMACK CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL A. ROMACK CONTRACTING 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: 04 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2018 (7 years ago)
Document Number: P14000019896
FEI/EIN Number 46-5028025

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

Address: 2551 PRINCESS WAY, KISSIMMEE, FL, 34746, US
Mail Address: 201 Southeast Dunscombe Road, Stuart, FL, 34996, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMACK MICHAEL N President 2551 PRINCESS WAY, KISSIMMEE, FL, 34746
Romack Michael A Regi 2551 PRINCESS WAY, KISSIMMEE, FL, 34746
Stayton Law Group Agent 3619 Lithia Pinecrest Road, Valrico, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-05 2551 PRINCESS WAY, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-05 3619 Lithia Pinecrest Road, Valrico, FL 33596 -
REGISTERED AGENT NAME CHANGED 2023-05-05 Stayton Law Group -
REINSTATEMENT 2018-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000065767 ACTIVE 502020SC021325XXXXMBRE FIFTEENTH JUDICIAL CIRCUIT 2021-02-12 2026-02-12 $4,973.20 PRIORITY TOWING, INC., 7153 SOUTHERN BOULEVARD, SUITE A, WEST PALM BEACH, FLORIDA 33413

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-02-20
REINSTATEMENT 2016-01-29
Domestic Profit 2014-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6851057102 2020-04-14 0455 PPP 2551 Princess Way, Kissimmee, FL, 34746
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82215.97
Loan Approval Amount (current) 82215.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83312.93
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State