Search icon

ROMANSON, INC - Florida Company Profile

Company Details

Entity Name: ROMANSON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMANSON, 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: 29 Jun 1992 (33 years ago)
Date of dissolution: 23 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2005 (20 years ago)
Document Number: V48267
FEI/EIN Number 650344081

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

Address: 9453 HARDING AVENUE, SURFSIDE, FL, 33154, US
Mail Address: 9453 HARDING AVENUE, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMBERG ROMAN President 210 174TH ST, N MIAMI BEACH, FL
GOMBERG FIRA Secretary 210 174 STREET STE 1103, NORTH MIAMI BEACH, FL
GOMBERG ROMAN Agent 9453 HARDING AVENUE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-23 - -
REGISTERED AGENT NAME CHANGED 2000-08-31 GOMBERG, ROMAN -
REGISTERED AGENT ADDRESS CHANGED 2000-08-31 9453 HARDING AVENUE, SURFSIDE, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 1996-02-29 9453 HARDING AVENUE, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 1996-02-29 9453 HARDING AVENUE, SURFSIDE, FL 33154 -

Documents

Name Date
Voluntary Dissolution 2005-05-23
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-02-12
Reg. Agent Change 2000-08-31
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State