Entity Name: | FRANCISCO ROMAN CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRANCISCO ROMAN CONSTRUCTION, 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: | 19 Jun 1997 (28 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P97000054372 |
FEI/EIN Number |
650765697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13325 SW 47 STREET, MIAMI, FL, 33175 |
Mail Address: | 13325 SW 47 STREET, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMAN FRANCISCO A | Manager | 13325 SW 47 STREET, MIAMI, FL, 33175 |
ROMAN FRANCISCO A | Agent | 13325 SW 47 STREET, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2004-12-02 | - | - |
NAME CHANGE AMENDMENT | 2004-12-02 | FRANCISCO ROMAN CONSTRUCTION, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900007417 | LAPSED | 05-22791 CA 25 | 11TH JUD CIR FOR MIAMI-DADE | 2007-05-10 | 2012-05-16 | $43523.33 | DAVID & JUNE HELLER, 1300 N.E. 94TH STREET, MIAMI SHORES, FL 33138 |
J07900004526 | LAPSED | 05-22791 CA 25 | 11 JUD CIR MIAMI-DADE CTY | 2007-03-20 | 2012-03-26 | $47273.42 | DAVID & JUNE HELLER, 1300 NE 94TH STREET, MIAMI SHORES, FL 33138 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-05-03 |
REINSTATEMENT | 2009-04-15 |
ANNUAL REPORT | 2007-01-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State