Search icon

ROMEO 14, INC - Florida Company Profile

Company Details

Entity Name: ROMEO 14, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMEO 14, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000021364
FEI/EIN Number 46-5042021

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

Address: 107 Juniper St, NICEVILLE, FL, 32578, US
Mail Address: 1512 East John Sims Parkway, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITH CRAIG D President 1512 East John Sims Parkway, NICEVILLE, FL, 32578
SHELTON STEPHEN BCPA Agent 107 JUNIPER STREET, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 107 Juniper St, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2019-01-18 107 Juniper St, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2018-08-30 SHELTON, STEPHEN B, CPA -
REGISTERED AGENT ADDRESS CHANGED 2018-08-30 107 JUNIPER STREET, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-18
Reg. Agent Change 2018-08-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16
Domestic Profit 2014-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State