Entity Name: | TRATTORIA ROMANA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRATTORIA ROMANA, 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: | 27 Oct 1993 (32 years ago) |
Document Number: | P93000074379 |
FEI/EIN Number |
650449229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 499 E. PALMETTO PARK RD., BOCA RATON, FL, 33432, US |
Mail Address: | 499 E. PALMETTO PARK RD., BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GISMONDI ARTURO | Agent | 499 E PALMETTO PARK RD, BOCA RATON, FL, 33432 |
GISMONDI ARTURO | President | 499 E PALMETTO PARK RD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-26 | 499 E. PALMETTO PARK RD., BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2020-02-26 | 499 E. PALMETTO PARK RD., BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-28 | 1600 SABAL PALM DRIVE, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 1994-03-24 | GISMONDI, ARTURO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State