Search icon

ROMA'S ITALIAN ICES, INC. - Florida Company Profile

Company Details

Entity Name: ROMA'S ITALIAN ICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMA'S ITALIAN ICES, 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: 10 Feb 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000010895
FEI/EIN Number 650468220

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

Address: 7629 N.W. 42ND PLACE, SUNRISE, FL, 33351
Mail Address: 7629 N.W. 42ND PLACE, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENNIMORE PAUL P President 7629 N.W. 42ND PLACE, SUNRISE, FL, 33351
FENNIMORE PAUL P Director 7629 N.W. 42ND PLACE, SUNRISE, FL, 33351
D'ORIO SAMUEL G Vice President 2710 RIVERSIDE DRIVE, CORAL SPRINGS, FL, 33065
D'ORIO SAMUEL G Director 2710 RIVERSIDE DRIVE, CORAL SPRINGS, FL, 33065
RABINETTE CATHY G Treasurer 7629 N.W. 42ND PLACE, SUNRISE, FL, 33351
RABINETTE CATHY G Secretary 7629 N.W. 42ND PLACE, SUNRISE, FL, 33351
RABINETTE CATHY G Director 7629 N.W. 42ND PLACE, SUNRISE, FL, 33351
OLIN MITCHELL J Agent 100 S.E. 2ND STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State