Roma Franchise Corporation Overview
Roma Franchise Corporation filed as a Foreign For-Profit Corporation in the State of Texas on Tuesday, March 31, 1992 and is approximately thirty-two years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Roma Franchise Corporation
Network Visualizer
Advertisements
Key People
Who own Roma Franchise Corporation
Name | |
---|---|
Ramon Bourgeois 4 |
President
Officer
CEO
|
Bradley Scher 2 |
Chief Executive Officer
NonDir
President
CEO
Director
|
Mohaimina Haque 2 |
CEO
|
James Hong 2 |
Director
President
|
J. N. Happy 1 |
Secretary
|
Nina Bishop 3 |
Officer
|
Brian Grusi 4 |
NonDir
NonPres
NonTreas
CFO
Treasurer
Director
Chief Financial Officer
|
Anthony Sutter 2 |
NonSec
Secretary
|
Kenneth F. Reimer 52 |
President
Director
Chief Executive Officer
|
Kenneth L. Myres 5 |
President
CEO
Director
|
Stephen K. Judge 4 |
President
Chief Executive Officer
Director
|
Robert B. Page 3 |
President
|
John Brisco 2 |
President
|
Kenneth Reinmel |
President
|
Keith L. Myres |
President
|
Kendall Helfenbein 5 |
CFO
Director
Secretary
Vice President
|
Daniel Cronk 7 |
Executive
Secretary
General Counsel
|
David G. Short 40 |
Director
Secretary
Vice President
Executive Vice Presi
Executive Vice-Presi
|
James M. Rogers 2 |
Director
|
Richard J. Schwarte 1 |
Vice President
|
Bob Gallagher 2 |
|
Gary Fassl 2 |
|
Scott Isaacs 1 |
|
Michael Roder |
|
Showing 8 records out of 24
Known Addresses for Roma Franchise Corporation
Corporate Filings for Roma Franchise Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F94000003193 |
Date Filed: | Friday, June 17, 1994 |
Registered Agent | Registered Agent Solutions, Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9109006 |
Date Filed: | Tuesday, March 31, 1992 |
Registered Agent | Registered Agent Solutions, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01846459 |
Date Filed: | Thursday, October 29, 1992 |
Registered Agent | Registered Agents Inc |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01891109 |
Date Filed: | Friday, June 17, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C14189-1994 |
Date Filed: | Monday, September 12, 1994 |
Registered Agent | Registered Agent Solutions, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Albany |
State ID: | 1829697 |
Date Filed: | Thursday, June 16, 1994 |
Registered Agent | Registered Agent Solutions, Inc. |
DOS Process | Registered Agent Solutions, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/31/1992 | Application For Certificate Of Authority | ||
6/16/1994 | Name History/Actual | Roma Franchise Corporation | |
9/12/1994 | Foreign Qualification | ||
4/26/1996 | Application For Amended Certificate Of Authority | ||
9/24/1998 | Annual List | ||
12/27/1999 | Annual List | ||
9/1/2000 | Annual List | ||
9/26/2001 | Annual List | ||
9/19/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
10/7/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/31/2004 | Change of Registered Agent/Office | ||
9/17/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
11/3/2005 | Admin Status Change | Administrative Termination | |
12/31/2005 | Public Information Report (PIR) | ||
2/22/2006 | Annual List | ||
11/3/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
9/21/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
8/18/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
8/7/2009 | Annual List | 2009-2010 | |
12/17/2009 | Registered Agent Change | ||
12/26/2009 | Change of Registered Agent/Office | ||
12/31/2009 | Public Information Report (PIR) | ||
7/15/2010 | Annual List | 10/11 | |
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
7/25/2011 | Annual List | 11-12 | |
7/29/2011 | Tax Forfeiture | ||
11/22/2011 | Reinstatement | ||
12/31/2011 | Public Information Report (PIR) | ||
8/1/2012 | Annual List | 12-13 | |
8/31/2012 | Change of Name or Address by Registered Agent | ||
12/31/2012 | Public Information Report (PIR) | ||
7/22/2013 | Annual List | 2013/2014 | |
12/31/2013 | Public Information Report (PIR) | ||
8/22/2014 | Annual List | 14-15 | |
12/31/2014 | Public Information Report (PIR) | ||
8/28/2015 | Annual List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
8/12/2016 | Annual List | 16-17 | |
8/9/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
8/1/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/17/2021 | Change of Name or Address by Registered Agent | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Roma Franchise Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Roma Franchise Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
9304 Forest Ln Dallas, TX 75243
11315 Corporate Blvd Orlando, FL 32817
1700 Alma Dr Plano, TX 75075
3205 Ridgedale Dr Garland, TX 75041
3662 Avalon Park E Blvd Orlando, FL 32828
1795 Travis Ranch Rd Lucas, TX 75002
These addresses are known to be associated with Roma Franchise Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records