Search icon

ROYAL-WELD & MFG., INC. - Florida Company Profile

Company Details

Entity Name: ROYAL-WELD & MFG., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL-WELD & MFG., 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: 04 Aug 1981 (44 years ago)
Document Number: 697438
FEI/EIN Number 592133789

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

Address: 113 APPLEWOOD DR, LONGWOOD, FL, 32750, US
Mail Address: 113 APPLEWOOD DR, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRECKON RIXON D President 400 OVERSTREET AVE, LONGWOOD, FL, 32750
BRECKON RIXON D Vice President 400 OVERSTREET AVE, LONGWOOD, FL, 32750
BRECKON RIXON D Secretary 400 OVERSTREET AVE, LONGWOOD, FL, 32750
BRECKON RIXON D Treasurer 400 OVERSTREET AVE, LONGWOOD, FL, 32750
RIXON DENNIS BRECKON Agent 400 OVERSTREET AVENU, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 113 APPLEWOOD DR, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2009-03-02 113 APPLEWOOD DR, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2007-02-27 RIXON DENNIS BRECKON -
REGISTERED AGENT ADDRESS CHANGED 1996-04-16 400 OVERSTREET AVENU, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State