Search icon

ROO-SO INC - Florida Company Profile

Company Details

Entity Name: ROO-SO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROO-SO 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: 14 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2023 (2 years ago)
Document Number: P19000042326
FEI/EIN Number 84-1747596

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

Address: 8845 WEST BROAD ST, TAMPA, FL, 33615
Mail Address: 8845 WEST BROAD ST, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES MADRID LUIS F President 8845 W BROAD ST, TAMPA, FL, 33615
FUENTES MADRID ALEJANDRO J Vice President 8845 W BROAD ST, TAMPA, FL, 33615
FUENTES MADRID JAVIER A Vice President 708 W EVERINA CIR, BRANDON, FL, 33510
FUENTES MADRID LUIS F Agent 8845 WEST BROAD ST, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000052590 ALPHA HOME USA ACTIVE 2024-04-19 2029-12-31 - 8845 W BROAD ST, TAMPA, FL, 33615
G20000064154 FM HOME IMPROVEMENTS ACTIVE 2020-06-08 2025-12-31 - 8845 W BROAD ST, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-30 - -
REGISTERED AGENT NAME CHANGED 2023-10-30 FUENTES MADRID, LUIS F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-12-05
ANNUAL REPORT 2024-02-03
REINSTATEMENT 2023-10-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-28
Domestic Profit 2019-05-14

Date of last update: 02 May 2025

Sources: Florida Department of State