Search icon

ROMERO MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ROMERO MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ROMERO MANAGEMENT, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 25 Nov 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: P15000096017
FEI/EIN Number 37-1801315

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

Address: c/o Perrone & Young, 400 Sugartree Lane, #220, Franklin, TN 37064-3073
Mail Address: c/o Perrone & Young, 400 Sugartree Lane, #220, Franklin, TN 37064-3073
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLD-THYSSEN, INC. Agent -
LÖER, KARIN PRESIDENT MAIENSTRASSE 3, BERLIN 10787 DE
Young, Patricia R Special Secretary c/o Perrone & Young, 400 Sugartree Lane, #220 Franklin, TN 37064-3073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 c/o Perrone & Young, 400 Sugartree Lane, #220, Franklin, TN 37064-3073 -
CHANGE OF MAILING ADDRESS 2023-03-31 c/o Perrone & Young, 400 Sugartree Lane, #220, Franklin, TN 37064-3073 -
REGISTERED AGENT NAME CHANGED 2021-04-30 HOLD THYSSEN, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-11-29 ATTN: R. ANTHONY FISHER, 301 S. NEW YORK AVENUE STE 200, WINTER PARK, FL 32789 -
AMENDMENT 2020-11-19 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
Amendment 2020-11-19
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-14

Date of last update: 19 Feb 2025

Sources: Florida Department of State