Entity Name: | ROYAL MOULDINGS LIMITED CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 01 Aug 2002 (23 years ago) |
Date of dissolution: | 29 Jun 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jun 2015 (10 years ago) |
Document Number: | F02000003928 |
FEI/EIN Number |
980259179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Abernathy Road, N.E., Suite 1200, ATLANTA, GA, 30328, US |
Mail Address: | 1000 ABERNATHY ROAD NE, SUITE 1200, ATLANTA, GA, 30328 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
KING TODD | Director | 1000 Abernathy Road, N.E., Suite 1200, Atlanta, GA, 30328 |
CARRICO PAUL | Chief Executive Officer | 1000 Abernathy Road, N.E., Suite 1200, Atlanta, GA, 30328 |
THOMPSON GREGORY | Vice President | 1000 Abernathy Road, N.E., Suite 1200, Atlanta, GA, 30328 |
BRADLEY REYNOLDS I | Asst | 1000 Abernathy Road, N.E., Suite 1200, Atlanta, GA, 30328 |
Orcutt Mark J | Director | 1000 Abernathy Road, N.E., Suite 1200, ATLANTA, GA, 30328 |
Mann, Jr. Timothy | Secretary | 1000 Abernathy Road, N.E., Suite 1200, ATLANTA, GA, 30328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2015-07-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2015-07-06 | 1000 Abernathy Road, N.E., Suite 1200, ATLANTA, GA 30328 | - |
WITHDRAWAL | 2015-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1000 Abernathy Road, N.E., Suite 1200, ATLANTA, GA 30328 | - |
REINSTATEMENT | 2012-07-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2003-01-14 | ROYAL MOULDINGS LIMITED CORP. | - |
Name | Date |
---|---|
Withdrawal | 2015-06-29 |
ANNUAL REPORT | 2015-03-18 |
Reg. Agent Change | 2014-08-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-15 |
REINSTATEMENT | 2012-07-11 |
ANNUAL REPORT | 2008-02-28 |
ANNUAL REPORT | 2007-08-08 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-07-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State