Search icon

ROYS CALIFORNIA SERVICES, LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: ROYS CALIFORNIA SERVICES, LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 30 Jan 2007 (18 years ago)
Date of dissolution: 21 Oct 2014 (11 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 21 Oct 2014 (11 years ago)
Document Number: A07000000129
FEI/EIN Number 208377865

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

Address: 2202 N WEST SHORE BLVD5TH FLOOR, LEGAL DEPT, TAMPA, FL, 33607, US
Mail Address: 2202 N WEST SHORE BLVD5TH FLOOR, LEGAL DEPT, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OS PACIFIC, LLC General Partner -
KADOW JOSEPH J Agent 2202 N WEST SHORE BLVD5TH FLOOR, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2014-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 2202 N WEST SHORE BLVD5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2009-04-15 2202 N WEST SHORE BLVD5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 2202 N WEST SHORE BLVD5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607 -
LP AMENDMENT 2008-04-11 - -
LP NAME CHANGE 2007-02-09 ROYS CALIFORNIA SERVICES, LIMITED PARTNERSHIP -

Documents

Name Date
LP Certificate of Dissolution 2014-10-21
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-14
LP Amendment 2008-04-11
LP Name Change 2007-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State