Search icon

ROMAINE & ICEBERG ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: ROMAINE & ICEBERG ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMAINE & ICEBERG ENTERPRISE, 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: 01 Jun 1998 (27 years ago)
Date of dissolution: 17 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2008 (17 years ago)
Document Number: P98000049285
FEI/EIN Number 650847410

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

Address: 5400 N DIXIE HWY, 7, BOCA RATON, FL, 33487
Mail Address: 5400 N DIXIE HWY, 7, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY ED President 5400 N DIXIE HWY #7, BOCA RATON, FL, 33487
MURPHY MARY ANN Vice President 5400 N DIXIE HWY # 7, BOCA RATON, FL, 33487
MURPHY ED Agent 5400 N DIXIE HWY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-01 5400 N DIXIE HWY, 7, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2002-03-01 5400 N DIXIE HWY, 7, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-01 5400 N DIXIE HWY, 7, BOCA RATON, FL 33487 -

Documents

Name Date
Voluntary Dissolution 2008-04-17
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-03-01
Domestic Profit 1998-06-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State