Search icon

ROYCE REALTY AND MANAGEMENT CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: ROYCE REALTY AND MANAGEMENT CORPORATION
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: 04 Feb 2011 (14 years ago)
Branch of: ROYCE REALTY AND MANAGEMENT CORPORATION, ILLINOIS (Company Number CORP_38315013)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F11000000506
FEI/EIN Number 366098533

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

Address: 1000 ROYCE BLVD 3RD FLOOR, OAKBROOK TERRACE, IL, 60181
Mail Address: 1000 ROYCE BLVD 3RD FLOOR, OAKBROOK TERRACE, IL, 60181
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
PLENCNER KIM Chairman 1000 ROYCE BLVD 3RD FLOOR, OAKBROOK TERRACE, IL, 60181
PLENCNER KIM Director 1000 ROYCE BLVD 3RD FLOOR, OAKBROOK TERRACE, IL, 60181
PLENCNER KIM Secretary 1000 ROYCE BLVD 3RD FLOOR, OAKBROOK TERRACE, IL, 60181
KRILICH DONNA President 2170 N Ocean Blvd, FT LAUDERDALE, FL, 33305
KRILICH DONNA Agent 2170 N Ocean Blvd, FT LAUDERDALE, FL, 33305
PLENCNER KEVIN Vice President 1000 ROYCE BLVD 3RD FLOOR, OAKBROOK TERRACE, IL, 60181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000014184 ROYCE REALTY & MANAGEMENT EXPIRED 2011-02-07 2016-12-31 - 1000 ROYCE BLVD., 3RD FLOOR, OAKBROOK TERRACE, IL, 60181

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 2170 N Ocean Blvd, FT LAUDERDALE, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-07-24
ANNUAL REPORT 2013-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State