Search icon

ROYAL AMERICAN MANAGEMENT, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

ROYAL AMERICAN MANAGEMENT, 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: 19 Feb 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Mar 1979 (46 years ago)
Document Number: 610897
FEI/EIN Number 591886258

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

Address: 7871 NE 2nd avenue, miami, FL, 33138, US
Mail Address: 1022 W 23 ST STE 300, PANAMA CITY, FL, 32405-0608, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
923355
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-884-329
State:
ALABAMA
Type:
Headquarter of
Company Number:
0280742
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20121623032
State:
COLORADO

Key Officers & Management

Name Role Address
CLEMO C. SCOTT Vice President 1022 W. 23RD ST., STE 300, PANAMA CITY, FL, 32405
HENRY ROBERT F Vice President 1022 W 23RD ST STE 300, PANAMA CITY, FL, 32405
CHAPMAN JEANNETTE B Director 1022 W 23RD ST STE 300, PANAMA CITY, FL, 324050608
TOTH KERRI President 1022 W 23RD ST STE 300, PANAMA CITY, FL, 32405
Chapman Joseph IV Vice President 1022 W. 23RD ST., SUITE 300, PANAMA CITY, FL, 32405
PIPPIN LAURETTA J Agent 1022 W. 23RD ST., 3RD FLOOR, PANAMA CITY, FL, 32405
PIPPIN, LAURETTA J. Secretary 1022 23RD ST., STE. 300, PANAMA CITY, FL, 32405
PIPPIN, LAURETTA J. Treasurer 1022 23RD ST., STE. 300, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 7871 NE 2nd avenue, miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-03-10 7871 NE 2nd avenue, miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 1022 W. 23RD ST., 3RD FLOOR, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2004-05-04 PIPPIN, LAURETTA J -
NAME CHANGE AMENDMENT 1979-03-21 ROYAL AMERICAN MANAGEMENT, INC. -

Court Cases

Title Case Number Docket Date Status
CLARENCE LEFLORA, JR., VS ROYAL AMERICAN MANAGEMENT, INC., 3D2017-1767 2017-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-30750

Parties

Name CLARENCE LEFLORA, JR.
Role Appellant
Status Active
Representations Khristopher R. Salado, Judd G. Rosen, ZACHARY D. BODENHEIMER
Name ROYAL AMERICAN MANAGEMENT, INC.
Role Appellee
Status Active
Representations LINDA C. SWEETING, Kathryn L. Ender, MARIA D. VERA
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorneys’ fees, it is ordered that said motion is conditionally granted pending the trial court’s resolution of the proposal for settlement and remanded to the trial court to fix amount.
Docket Date 2018-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-11-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-11-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CLARENCE LEFLORA, JR.
Docket Date 2018-09-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROYAL AMERICAN MANAGEMENT, INC.
Docket Date 2018-08-20
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ROYAL AMERICAN MANAGEMENT, INC.
Docket Date 2018-08-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CLARENCE LEFLORA, JR.
Docket Date 2018-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROYAL AMERICAN MANAGEMENT, INC.
Docket Date 2018-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Corrected
On Behalf Of CLARENCE LEFLORA, JR.
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 8/18/18
Docket Date 2018-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CLARENCE LEFLORA, JR.
Docket Date 2018-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROYAL AMERICAN MANAGEMENT, INC.
Docket Date 2018-06-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL RECORD IN COMPLIANCE WITH JUNE 4, 2018 COURT ORDER
On Behalf Of CLARENCE LEFLORA, JR.
Docket Date 2018-06-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ The parties’ May 25, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents attached to the appendix.
Docket Date 2018-05-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CLARENCE LEFLORA, JR.
Docket Date 2018-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CLARENCE LEFLORA, JR.
Docket Date 2018-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ROYAL AMERICAN MANAGEMENT, INC.
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/23/18
Docket Date 2018-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROYAL AMERICAN MANAGEMENT, INC.
Docket Date 2018-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 4/23/18
Docket Date 2018-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROYAL AMERICAN MANAGEMENT, INC.
Docket Date 2018-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROYAL AMERICAN MANAGEMENT, INC.
Docket Date 2018-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/9/18
Docket Date 2018-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CLARENCE LEFLORA, JR.
Docket Date 2018-01-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CLARENCE LEFLORA, JR.
Docket Date 2018-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CLARENCE LEFLORA, JR.
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-11 days to 1/16/18
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-35 days to 1/5/18
Docket Date 2017-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Amended
On Behalf Of ROYAL AMERICAN MANAGEMENT, INC.
Docket Date 2017-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CLARENCE LEFLORA, JR.
Docket Date 2017-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-21 days to 12/1/17
Docket Date 2017-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Corrected Motion of Time Until December 1,2017
On Behalf Of CLARENCE LEFLORA, JR.
Docket Date 2017-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/10/17
Docket Date 2017-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CLARENCE LEFLORA, JR.
Docket Date 2017-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROYAL AMERICAN MANAGEMENT, INC.
Docket Date 2017-08-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CLARENCE LEFLORA, JR.
Docket Date 2017-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ARIANNA AGUILERA VS ROYAL AMERICAN MANAGEMENT, ET AL. SC2015-0494 2015-02-18 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CC003858000026

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CC006483000026

Parties

Name ARIANNA AGUILERA
Role Petitioner
Status Active
Name JOCHE L, LLC
Role Respondent
Status Active
Representations HUMBERTO CANCIO, JR.
Name ROYAL AMERICAN MANAGEMENT, INC.
Role Respondent
Status Active
Representations NEIL A. DELEON
Name Hon. Lawrence Daniel King
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-18
Type Event
Subtype Fee Not Determined (Transfer Case)
Description Fee Not Determined (Tsfr Case)
Docket Date 2015-03-18
Type Disposition
Subtype Appeal Transfer No Juris (Circuit Court)
Description DISP-APPEAL TSFR NO JURIS (CIRC CT) ~ Having determined that the issues involved in this appeal appear to be within the jurisdiction of the Circuit Court of the Eleventh Judicial Circuit in and for Dade County, Florida, this case is hereby transferred to that court. The transferee court shall treat the notice as if it had been originally filed there on the date it was filed in this Court. Any determination concerning the timeliness of this appeal shall be made by the transferee court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned court at 73 West Flagler Street, Suite 242, Miami, Florida 33130.
Docket Date 2015-03-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-02-18
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ "EMERGENCY MOTION FOR STAY PENDING APPEAL" (REC'D 02/17/2015)
On Behalf Of ARIANNA AGUILERA
Docket Date 2015-02-18
Type Record
Subtype Exhibits
Description EXHIBITS
On Behalf Of ARIANNA AGUILERA
Docket Date 2015-02-18
Type Order
Subtype Circuit Court
Description ORDER-CIRCUIT COURT ~ "ORDER DENYING EMERGENCY MOTION TO STAY WRIT OF POSSESSION/REHEARING"
Docket Date 2015-02-18
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of ARIANNA AGUILERA
Docket Date 2015-02-18
Type Misc. Events
Subtype Fee Status
Description FT:Fee Not Determined (Tsfr Case)
Docket Date 2015-02-18
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ "BRIEF ON APPEAL"
On Behalf Of ARIANNA AGUILERA

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1046200.00
Total Face Value Of Loan:
1046200.00
Date:
2009-09-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
469040.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-03-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTRACT SVS S8 FUNDS
Obligated Amount:
378541.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-06-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
97593.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2007-12-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
139000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1046200
Current Approval Amount:
1046200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1055993.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State