Entity Name: | ROUMELIS PLANNING AND DEVELOPMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROUMELIS PLANNING AND DEVELOPMENT SERVICES, 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: | 17 Mar 1995 (30 years ago) |
Document Number: | P95000022048 |
FEI/EIN Number |
593302553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5378 CARISBROOKE LANE, TALLAHASSEE, FL, 32309 |
Mail Address: | 5378 CARISBROOKE LANE, TALLAHASSEE, FL, 32309 |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELCHER DEBORAH R | President | 5378 CARISBROOKE LANE, TALLAHASSEE, FL, 32309 |
BELCHER WILLIAM M | Executive Vice President | 5378 CARISBROOKE LANE, TALLAHASSEE, FL, 32309 |
BELCHER WILLIAM M | Agent | 5378 CARISBROOKE LANE, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2006-01-30 | BELCHER, WILLIAM MMR. | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-14 | 5378 CARISBROOKE LANE, TALLAHASSEE, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2003-04-14 | 5378 CARISBROOKE LANE, TALLAHASSEE, FL 32309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-14 | 5378 CARISBROOKE LANE, TALLAHASSEE, FL 32309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State