Search icon

ROYCE PARKING CONTROL SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROYCE PARKING CONTROL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYCE PARKING CONTROL SYSTEMS, 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: 18 May 1977 (48 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Sep 2005 (20 years ago)
Document Number: 534348
FEI/EIN Number 591743201

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

Address: 1900 NW 32nd St, Pompano Beach, FL, 33064, US
Mail Address: 1900 NW 32nd St, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL MITCHELL Agent 1900 NW 32nd St, Pompano Beach, FL, 33064
Bell Jason President 1900 NW 32nd St, Pompano Beach, FL, 33064
Bell Mitchell Vice President 1900 NW 32nd St, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037572 ROYCE PARKING CONTROL SYSTEMS, INC ACTIVE 2019-03-22 2029-12-31 - 1900 NW 32ND STREET, POMPANO BEACH, FL, 33064
G13000042709 ROYCE INTEGRATED SOLUTIONS ACTIVE 2013-05-02 2028-12-31 - 1900 NW 32ND STREET, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 1900 NW 32nd St, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 1900 NW 32nd St, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2020-03-31 1900 NW 32nd St, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2011-01-03 BELL, MITCHELL -
CANCEL ADM DISS/REV 2005-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000443854 TERMINATED 11-02470-COWE-80 BROWARD COUNTY COURT 2011-09-13 2018-02-20 $9,884.12 SCOTTSDALE INSURANCE COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J11000413109 TERMINATED COWE-11-01581/81 BROWARD COUNTY COURT 2011-06-07 2016-07-05 $5,868.49 MAXUM INDEMNITY COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J11000318217 LAPSED CONO11000376 BROWARD COUNTY 2011-04-29 2016-05-24 $7,606.00 INSURANCE COMPANY OF THE WEST, 11455 EL CAMINO REAL, SAN DIEGO, CALIFORNIA 92130
J10000220639 TERMINATED 1000000137715 BROWARD 2009-09-16 2030-02-16 $ 65,529.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000923448 LAPSED 09-CC-020781 COUNTY COURT HILLSBOROUGH COU 2009-08-27 2015-09-16 $3,709.66 ALDERWOOD INVESTMENTS, LLC, 1300 N WESTSHORE BLVD, 250, TAMPA, FL 33607
J07900006245 LAPSED 0608858(21) 17TH JUD CIR BROWARD CTY FL 2007-02-05 2012-04-23 $33976.22 BELLSOUTH PUBLISHING & ADVERTISING, CORP., 2247 NORTH LAKE PKWY, 10TH FLOOR, TUCKER, GA 30084
J06000160437 TERMINATED 1000000029632 42376 902 2006-07-12 2026-07-19 $ 119,171.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05000141272 LAPSED 05-004730-SC-045 PINELLAS COUNTY COURT 2005-08-31 2010-09-19 $6,163.85 APG ELECTRIC, INC., 4825 140TH AVENUE NORTH, SUITE K, CLEARWATER, FL 33762-3822
J03000198780 LAPSED CO-WE-02-12589 (80) CNTY CRT BROWARD CNTY 2003-01-13 2008-06-13 $3,893.73 MR ELECTRIC & ASSOCIATES INC, 4053 PETERS ROAD, PLANTATION FL 33317

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-05-05

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
403377.00
Total Face Value Of Loan:
403377.00
Date:
2016-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-06-02
Type:
Complaint
Address:
2411 SW 58TH TERRACE, HOLLYWOOD, FL, 33023
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
403377
Current Approval Amount:
403377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
406979.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State