Search icon

ROFALCA TRADING, CORP. - Florida Company Profile

Company Details

Entity Name: ROFALCA TRADING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROFALCA TRADING, CORP. 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: 27 Feb 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P96000017971
FEI/EIN Number 650667680

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

Address: 1230 Oakley Saver Drive, Clermont, FL, 34711, US
Mail Address: 1230 Oakley Saver Drive, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO JOSE C President 15506 Honey Mandarin Way, Winter Garden, FL, 34787
ROMERO NOELY M Vice President 15506 HONEY MANDARIN WAY, WINTER GARDEN, FL, 34787
ROMERO JOSE C Agent 15506 Honey Mandarin Way, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010416 EQUINE MEDICINE AND SURGERY EXPIRED 2017-01-27 2022-12-31 - 4765 SW 40 ST, OCALA, FL, 34474
G15000117853 HORSE TRANSPORTATION EXPIRED 2015-11-19 2020-12-31 - P.O. BOX 772578, OCALA, FL, 34477
G14000066566 SOCIDEM C.A. EXPIRED 2014-06-26 2019-12-31 - P.O. BOX 772578, OCALA, FL, 34477
G13000061384 AGRI FARM SUPPLY EXPIRED 2013-06-18 2018-12-31 - P.O. BOX 772578, OCALA, FL, 34477
G12000113400 HOUSTON NORTHWEST MEDICAL CENTER EXPIRED 2012-11-27 2017-12-31 - P. O. BOX 772578, OCALA, FL, 34477
G12000060161 MARION ONCOLOGY RADIATION CENTER EXPIRED 2012-06-18 2017-12-31 - P.O. BOX 772578, OCALA, FL, 34477
G12000043906 OCALA SURGICAL AND MEDICAL CENTER EXPIRED 2012-05-09 2017-12-31 - P.O. BOX 772578, OCALA, FL, 34477
G11000068232 ADUPER CARGO MIAMI EXPIRED 2011-07-07 2016-12-31 - 6030 NW 99 AV UNIT 414, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-09-13 1230 Oakley Saver Drive, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 1230 Oakley Saver Drive, Clermont, FL 34711 -
AMENDMENT 2022-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 15506 Honey Mandarin Way, Winter Garden, FL 34787 -
AMENDMENT 2015-09-03 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-02-20 - -
REGISTERED AGENT NAME CHANGED 2007-02-20 ROMERO, JOSE C -

Documents

Name Date
ANNUAL REPORT 2023-01-31
Amendment 2022-08-26
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-28
Amendment 2015-09-03

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82500.00
Total Face Value Of Loan:
82500.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82500
Current Approval Amount:
82500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82974.66

Date of last update: 01 May 2025

Sources: Florida Department of State