Entity Name: | ROYCE REALTY AND MANAGEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F11000000506 |
FEI/EIN Number | 366098533 |
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 |
---|---|---|
KRILICH DONNA | Agent | 2170 N Ocean Blvd, FT LAUDERDALE, FL, 33305 |
Name | Role | Address |
---|---|---|
PLENCNER KIM | Chairman | 1000 ROYCE BLVD 3RD FLOOR, OAKBROOK TERRACE, IL, 60181 |
Name | Role | Address |
---|---|---|
PLENCNER KIM | Director | 1000 ROYCE BLVD 3RD FLOOR, OAKBROOK TERRACE, IL, 60181 |
Name | Role | Address |
---|---|---|
PLENCNER KIM | Secretary | 1000 ROYCE BLVD 3RD FLOOR, OAKBROOK TERRACE, IL, 60181 |
Name | Role | Address |
---|---|---|
KRILICH DONNA | President | 2170 N Ocean Blvd, FT LAUDERDALE, FL, 33305 |
Name | Role | Address |
---|---|---|
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 | No data | 1000 ROYCE BLVD., 3RD FLOOR, OAKBROOK TERRACE, IL, 60181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 2170 N Ocean Blvd, FT LAUDERDALE, FL 33305 | No data |
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 Feb 2025
Sources: Florida Department of State