Search icon

ROMEO & SONS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ROMEO & SONS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMEO & SONS 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: 25 Mar 1991 (34 years ago)
Date of dissolution: 24 Aug 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2009 (16 years ago)
Document Number: S40261
FEI/EIN Number 593060236

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

Address: 8705 SW 60TH CIRCLE, OCALA, FL, 34476, US
Mail Address: PO BOX 772528, OCALA, FL, 34477, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMEO MICHAEL President 8705 SW 60TH CIRCLE, OCALA, FL, 34476
ROMEO MICHAEL Director 8705 SW 60TH CIRCLE, OCALA, FL, 34476
DAMIAN TORINO Treasurer 2780 NE 64TH LANE, OCALA, FL, 34478
ROMEO MICHAEL Agent 8705 SW 60TH CIRCLE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-24 - -
CHANGE OF MAILING ADDRESS 2004-01-13 8705 SW 60TH CIRCLE, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-18 8705 SW 60TH CIRCLE, OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-18 8705 SW 60TH CIRCLE, OCALA, FL 34476 -
REINSTATEMENT 1994-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2009-08-24
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-01-08
ANNUAL REPORT 2001-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State