Search icon

ROYAL AMERICAN SHOWS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ROYAL AMERICAN SHOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL AMERICAN SHOWS, 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: 24 Apr 1947 (78 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 150819
FEI/EIN Number 590567023

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

Address: 9500 N TRASK, P O BOX 18265, TMAPA, FL, 33624, US
Mail Address: GUIDA & JIMENEZ PA, 1308 W SLIGH AVE STE B, TMPA, FL, 33604, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROYAL AMERICAN SHOWS, INC., MINNESOTA 1915ce90-bad4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
SEDLMAYR EGLE Treasurer 9500 TRASK, TMAPA, FL
SEDLMAYR EGLE Director 9500 TRASK, TMAPA, FL
SEDLMEYR ANN Director 9500 N TRASK, TAMPA, FL
SEDLMEYR ANN Secretary 9500 N TRASK, TAMPA, FL
SEDLMEYR ANN Vice President 9500 N TRASK, TAMPA, FL
JIMENEZ JAMES A Agent 1308 W SLIGH AVE, TAMPA, FL, 33604
SEDLMAYR, C. J., JR. President 9500 N TRASK, TAMPA, FL
SEDLMAYR, C. J., JR. Director 9500 N TRASK, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-08 1308 W SLIGH AVE, SUITE B, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 1997-05-08 JIMENEZ, JAMES A -
CHANGE OF PRINCIPAL ADDRESS 1995-08-01 9500 N TRASK, P O BOX 18265, TMAPA, FL 33624 -
CHANGE OF MAILING ADDRESS 1995-08-01 9500 N TRASK, P O BOX 18265, TMAPA, FL 33624 -
AMENDMENT 1971-12-16 - -
REINSTATEMENT 1951-09-01 - -
DISSOLVED BY PROCLAMATION 1951-05-01 - -

Documents

Name Date
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-08-06
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-29
ANNUAL REPORT 1995-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13986427 0420600 1975-02-14 TAMPA FAIR GROUNDS, Tampa, FL, 33601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-14
Case Closed 1975-04-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1975-02-20
Abatement Due Date 1975-04-08
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-02-20
Abatement Due Date 1975-02-25
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C02
Issuance Date 1975-02-20
Abatement Due Date 1975-02-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-02-20
Abatement Due Date 1975-04-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 023063
Issuance Date 1975-02-20
Abatement Due Date 1975-02-25
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 023062
Issuance Date 1975-02-20
Abatement Due Date 1975-04-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 024015
Issuance Date 1975-02-20
Abatement Due Date 1975-04-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025024
Issuance Date 1975-02-20
Abatement Due Date 1975-04-08
Nr Instances 6
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-02-20
Abatement Due Date 1975-04-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 7
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 030052
Issuance Date 1975-02-20
Abatement Due Date 1975-04-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 8
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 030052
Issuance Date 1975-02-20
Abatement Due Date 1975-04-08
Nr Instances 10
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 037007
Issuance Date 1975-02-20
Abatement Due Date 1975-03-18
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 037015
Issuance Date 1975-02-20
Abatement Due Date 1975-03-18
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State