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 |
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 |
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 |
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 | - |
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