Entity Name: | ROMER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jan 1996 (29 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P96000006859 |
FEI/EIN Number | 650667282 |
Address: | 5637 WEST ATLANTIC BLVD., MARGATE, FL, 33063, US |
Mail Address: | 5439 W ATLANTIC BLVD, MARGATE, FL, 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
PICCIRILLI DEBRA D | President | 5637 WEST ATLANTIC BLVD., MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
PICCIRILLI DEBRA D | Secretary | 5637 WEST ATLANTIC BLVD., MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
PICCIRILLI DEBRA D | Treasurer | 5637 WEST ATLANTIC BLVD., MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
PICCIRILLI DEBRA D | Director | 5637 WEST ATLANTIC BLVD., MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-01 | 5637 WEST ATLANTIC BLVD., MARGATE, FL 33063 | No data |
CHANGE OF MAILING ADDRESS | 2002-02-01 | 5637 WEST ATLANTIC BLVD., MARGATE, FL 33063 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000044446 | LAPSED | 1000000004258 | 37229 852 | 2004-04-12 | 2024-04-28 | $ 2,614.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J02000109151 | LAPSED | 01020460010 | 32797 01939 | 2002-02-21 | 2022-03-16 | $ 33,023.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-02-01 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-09-12 |
ANNUAL REPORT | 1999-05-01 |
ANNUAL REPORT | 1998-10-08 |
ANNUAL REPORT | 1997-05-16 |
DOCUMENTS PRIOR TO 1997 | 1996-01-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State