Entity Name: | ROYAL STRATEGIES AND SOLUTIONS, INC. |
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: | 14 Jul 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F06000004709 |
FEI/EIN Number |
880347253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 544 NW 77TH STREET, BOCA RATON, FL, 33487 |
Mail Address: | 544 NW 77TH STREET, BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
LEINER MELVIN | President | 2841 N.E. 23RD STREET, POMPANO BEACH, FL, 33062 |
LEINER MELVIN | Chairman | 2841 N.E. 23RD STREET, POMPANO BEACH, FL, 33062 |
MARKS DARREN M | Vice President | 6000 NORTH HIGHWAY A1A, MELBOURNE BEACH, FL, 32951 |
MARKS DARREN M | Secretary | 6000 NORTH HIGHWAY A1A, MELBOURNE BEACH, FL, 32951 |
MARKS DARREN M | Director | 6000 NORTH HIGHWAY A1A, MELBOURNE BEACH, FL, 32951 |
LEINER MELVIN | Agent | 544 NW 77TH STREET, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 544 NW 77TH STREET, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-11 | 544 NW 77TH STREET, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2013-01-11 | 544 NW 77TH STREET, BOCA RATON, FL 33487 | - |
MERGER | 2006-12-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000061947 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-01-12 |
ANNUAL REPORT | 2007-04-24 |
Merger | 2006-12-29 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State