Search icon

ROMO USA, INC. - Florida Company Profile

Company Details

Entity Name: ROMO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMO USA, 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: 13 May 1998 (27 years ago)
Date of dissolution: 10 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2019 (6 years ago)
Document Number: P98000043208
FEI/EIN Number 980192181

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

Address: C/O CBIZ MHM, LLC, 13577 FEATHER SOUND DR., CLEARWATER, FL, 33762, US
Mail Address: CBIZ MHM, ATTN: C. GILMAN, 13577 FEATHER SOUND DR., CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
Kooijman-Lugthart Cornelia E Director C/O CBIZ MHM, LLC, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 C/O CBIZ MHM, LLC, 13577 FEATHER SOUND DR., SUITE 400, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2016-03-03 C/O CBIZ MHM, LLC, 13577 FEATHER SOUND DR., SUITE 400, CLEARWATER, FL 33762 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State