Search icon

ROYAL PLUS, INC.

Company Details

Entity Name: ROYAL PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 May 2005 (20 years ago)
Document Number: F05000003241
FEI/EIN Number 521675100
Address: 201 BELT STREET, SNOW HILL, MD, 21863
Mail Address: 201 BELT STREET, SNOW HILL, MD, 21863
Place of Formation: MARYLAND

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
ODACHOWSKI MATTHEW President 201 BELT STREET, SNOW HILL, MD, 21863

Vice President

Name Role Address
ODACHOWSKI DENISE C Vice President 201 BELT STREET, SNOW HILL, MD, 21863

Secretary

Name Role Address
WILLIAMS Dan Secretary 201 BELT STREET, SNOW HILL, MD, 21863

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2014-08-19 COGENCY GLOBAL INC. No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 201 BELT STREET, SNOW HILL, MD 21863 No data
CHANGE OF MAILING ADDRESS 2008-01-04 201 BELT STREET, SNOW HILL, MD 21863 No data

Court Cases

Title Case Number Docket Date Status
Tara Wood, et al., Appellant(s), v. Royal Plus, Inc., etc., et al., Appellee(s). 3D2022-2013 2022-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
18-16-K

Parties

Name TARA-WOOD, INC.
Role Appellant
Status Active
Representations John Bradley Agnetti, David Lloyd Perkins, Daniel Michael Samson
Name HOLLIS WOOD
Role Appellant
Status Active
Name GRACE AND WOOD LLC
Role Appellant
Status Active
Name ROYAL PLUS, INC.
Role Appellee
Status Active
Representations David A. Herrero, Lissette Gonzalez
Name HANDYMAN JULIO, LLC
Role Appellee
Status Active
Name MIGUEL ORELLANA
Role Appellee
Status Active
Name CARLOS GUERRERO
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee Royal Plus, Inc.'s Motion for Entitlement to Appellate Attorney's Fees based on its offer of judgment below, it is ordered that said Motion is granted and remanded, conditioned upon the trial court's finding that the offer of judgment complies with Florida law. FERNANDEZ, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-03-19
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of TARA WOOD
View View File
Docket Date 2024-03-18
Type Order
Subtype Order on Agreed Extension of Time
Description Appellants' Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including March 19, 2024.
View View File
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of TARA WOOD
Docket Date 2024-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-3 days to 3/15/24. (GRANTED)
On Behalf Of TARA WOOD
Docket Date 2024-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-7 days to 3/12/24. (GRANTED)
On Behalf Of TARA WOOD
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-8 days to 3/5/24. (GRANTED)
On Behalf Of TARA WOOD
Docket Date 2024-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROYAL PLUS, INC.
Docket Date 2024-02-21
Type Order
Subtype Order on Agreed Extension of Time
Description Appellant's Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including February 26, 2024.
View View File
Docket Date 2024-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of TARA WOOD
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including February 19, 2024.
View View File
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of TARA WOOD
Docket Date 2024-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 2/12/24. (GRANTED)
On Behalf Of TARA WOOD
Docket Date 2023-12-12
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee, Royal Plus, Inc.
On Behalf Of ROYAL PLUS, INC.
View View File
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees' Unopposed Motion for Extension of Time to file answer brief is hereby granted to and including ten (10) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
Docket Date 2023-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of ROYAL PLUS, INC.
Docket Date 2023-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 30 days to 11/27/2023.
View View File
Docket Date 2023-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROYAL PLUS, INC.
Docket Date 2023-09-26
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 30 days to 10/26/2023.
On Behalf Of ROYAL PLUS, INC.
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROYAL PLUS, INC.
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 09/25/2023
Docket Date 2023-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROYAL PLUS, INC.
Docket Date 2023-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of TARA WOOD
Docket Date 2023-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TARA WOOD
Docket Date 2023-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Agreed Motion for Extension of Time to File the Initial Brief is granted to and including June 26, 2023.
Docket Date 2023-06-01
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 TARA WOOD
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 06/06/2023
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TARA WOOD
Docket Date 2023-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TARA WOOD
Docket Date 2023-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 04/07/2023
Docket Date 2023-01-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Monroe Clerk
Docket Date 2023-01-18
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants' Agreed Motion to Supplement the Record, filed on January 13, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS AGREED MOTION TO SUPPLEMENT THE RECORDAND NOTICE OF TRANSMITTAL TO TRIAL COURT
On Behalf Of TARA WOOD
Docket Date 2022-12-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-12-15
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2022-11-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TARA WOOD
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROYAL PLUS, INC.
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TARA WOOD
Docket Date 2022-11-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS NOTICE OF FILING OF CERTIFICATE OF SERVICE
On Behalf Of TARA WOOD
Docket Date 2022-11-22
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 2022-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of TARA WOOD

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State