Search icon

JOSE ROMAN, INC. - Florida Company Profile

Company Details

Entity Name: JOSE ROMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE ROMAN, 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: 03 Jan 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000000059
Address: 7471 SW 10TH CT, NORTH LAUDERDALE, FL
Mail Address: 7471 SW 10TH CT, NORTH LAUDERDALE, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN JOSE Director 7471 SW 10TH CT, NORTH LAUDERDALE, FL
ROMAN JOSE Agent 7471 SW 10TH CT, NORTH LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
CHARLINE ROMAN AND JOSE ROMAN VS COVANCE, INC., COVANCE CLINICAL RESEARCH UNIT, INC., AND DELORES AST 5D2017-0370 2017-02-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-31353-CICI

Parties

Name JOSE ROMAN, INC.
Role Petitioner
Status Active
Name CHARLINE ROMAN
Role Petitioner
Status Active
Representations Andrew A. Harris, Edward V. Ricci, William M. Chanfrau Sr.
Name DELORES AST
Role Respondent
Status Active
Name COVANCE CLINICAL RESEARCH UNIT, INC.
Role Respondent
Status Active
Name COVANCE, INC.
Role Respondent
Status Active
Representations Robert Raymond Hearn, SHARON CARLSTEDT BRITTON
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-07-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-07-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-05-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ LT MAY PROCEED
Docket Date 2017-05-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION OF 2/16 ORDER
On Behalf Of CHARLINE ROMAN
Docket Date 2017-04-04
Type Response
Subtype Reply
Description REPLY
On Behalf Of CHARLINE ROMAN
Docket Date 2017-03-31
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2017-03-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of CHARLINE ROMAN
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2017-03-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of CHARLINE ROMAN
Docket Date 2017-03-06
Type Response
Subtype Response
Description RESPONSE
On Behalf Of COVANCE, INC.
Docket Date 2017-03-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of COVANCE, INC.
Docket Date 2017-02-16
Type Order
Subtype Order re Stay
Description ORD-Case Stayed
Docket Date 2017-02-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ RENEWED AND EXPEDITED
On Behalf Of CHARLINE ROMAN
Docket Date 2017-02-15
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT STAY
On Behalf Of COVANCE, INC.
Docket Date 2017-02-14
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-02-13
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2017-02-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ & SUPPLEMENT TO EXPEDITED MOT STAY
On Behalf Of CHARLINE ROMAN
Docket Date 2017-02-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EXPEDITED
On Behalf Of CHARLINE ROMAN
Docket Date 2017-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COVANCE, INC.
Docket Date 2017-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 2/6/17
On Behalf Of CHARLINE ROMAN
Docket Date 2017-02-06
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/6/17
On Behalf Of CHARLINE ROMAN

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5633388503 2021-03-01 0455 PPP 1818 SW 1st Ave Apt 1011, Miami, FL, 33129-1185
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20082
Loan Approval Amount (current) 20082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-1185
Project Congressional District FL-27
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20332.47
Forgiveness Paid Date 2022-05-26
3935638807 2021-04-15 0455 PPS 104 Bruce Ave N, Lehigh Acres, FL, 33971-1818
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4866
Loan Approval Amount (current) 4866
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-1818
Project Congressional District FL-19
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4882.8
Forgiveness Paid Date 2021-08-27
7910738608 2021-03-24 0455 PPP 104 Bruce Ave N, Lehigh Acres, FL, 33971-1818
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4866
Loan Approval Amount (current) 4866
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-1818
Project Congressional District FL-19
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4883.73
Forgiveness Paid Date 2021-08-12
2328098902 2021-04-26 0455 PPP 12012 NE 12th Ct, Biscayne Park, FL, 33161-5957
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8802
Loan Approval Amount (current) 8802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Biscayne Park, MIAMI-DADE, FL, 33161-5957
Project Congressional District FL-24
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8903.28
Forgiveness Paid Date 2022-06-27
4154519009 2021-05-20 0455 PPS 12012 NE 12th Ct, Biscayne Park, FL, 33161-5957
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8802
Loan Approval Amount (current) 8802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Biscayne Park, MIAMI-DADE, FL, 33161-5957
Project Congressional District FL-24
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8892.71
Forgiveness Paid Date 2022-06-27
8201548906 2021-05-11 0455 PPP 1504 Bay Rd Apt 904, Miami Beach, FL, 33139-3271
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20724
Loan Approval Amount (current) 20724
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-3271
Project Congressional District FL-24
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20798.26
Forgiveness Paid Date 2021-09-21
3351548909 2021-04-28 0455 PPP 5584 NW 114th Ave Unit 207NULL 5584 Northwest 114th Avenue Unit 207null, Doral, FL, 33178-4105
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-4105
Project Congressional District FL-26
Number of Employees 1
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21053.89
Forgiveness Paid Date 2022-05-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State