Search icon

ROYALE PALM YACHT BASIN, INC. - Florida Company Profile

Company Details

Entity Name: ROYALE PALM YACHT BASIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYALE PALM YACHT BASIN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 1968 (56 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 30 Dec 1987 (37 years ago)
Document Number: 337505
FEI/EIN Number 591225400

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

Address: 629 NORTHEAST THRID ST., DANIA, FL, 33004
Mail Address: 629 NORTHEAST THRID ST., DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRONE CHERLY Secretary 405 COCONUT ISLE, FORT LAUDERDALE, FL, 33301
MARRONE, RONALD President 405 COCONUT ISLE, FT. LAUDERDALE, FL, 33301
MARRONE, RONALD Agent 405 COCONUT ISLE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-30 405 COCONUT ISLE, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2000-11-17 629 NORTHEAST THRID ST., DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 2000-11-17 629 NORTHEAST THRID ST., DANIA, FL 33004 -
REGISTERED AGENT NAME CHANGED 1988-02-29 MARRONE, RONALD -
EVENT CONVERTED TO NOTES 1987-12-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State