Entity Name: | ROMASU FLOOR CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROMASU FLOOR CORP 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: | 03 May 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Oct 2021 (4 years ago) |
Document Number: | P18000041153 |
FEI/EIN Number |
825526885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1558 SEPAL ST, KISSIMMEE, FL, 34744, US |
Mail Address: | 1558 SEPAL ST, KISSIMMEE, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA REYES RONALD A | President | 1558 SEPAL ST, KISSIMMEE, FL, 34744 |
HAF ACCOUNTING SOLUTIONS & TAX SERVICES, I | Agent | 7726 WINEGARD RD, 2nd FLOOR, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1558 SEPAL ST, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1558 SEPAL ST, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | HAF ACCOUNTING SOLUTIONS & TAX SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 7726 WINEGARD RD, 2nd FLOOR, SUITE A-751, ORLANDO, FL 32809 | - |
AMENDMENT | 2021-10-25 | - | - |
AMENDMENT | 2019-06-05 | - | - |
AMENDMENT | 2018-11-29 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
Amendment | 2021-10-25 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2020-05-29 |
Amendment | 2019-06-05 |
ANNUAL REPORT | 2019-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State