Search icon

ROYAL MORTGAGE BROKERAGE, INC.

Company Details

Entity Name: ROYAL MORTGAGE BROKERAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Feb 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F98000000784
FEI/EIN Number 752745985
Address: 1410 PINE RIDGE ROAD, #13, NAPLES, FL, 34108
Mail Address: 1410 PINE RIDGE ROAD, #13, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: TEXAS

Agent

Name Role Address
FOSTER STEPHEN R Agent 1410 PINE RIDGE ROAD, NAPLES, FL, 34108

President

Name Role Address
FOSTER STEPHEN R President 2956 GARDENS BLVD, NAPLES, FL, 34105

Chairman

Name Role Address
FOSTER STEPHEN R Chairman 2956 GARDENS BLVD, NAPLES, FL, 34105

Secretary

Name Role Address
FOSTER STEPHEN R Secretary 2956 GARDENS BLVD, NAPLES, FL, 34105

Treasurer

Name Role Address
FOSTER STEPHEN R Treasurer 2956 GARDENS BLVD, NAPLES, FL, 34105

Vice President

Name Role Address
TARWATER MICHAEL L Vice President 2956 GARDENS BLVD, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 1410 PINE RIDGE ROAD, #13, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2007-04-11 1410 PINE RIDGE ROAD, #13, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 1410 PINE RIDGE ROAD, #13, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2001-04-10 FOSTER, STEPHEN R No data

Documents

Name Date
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-05-05
Foreign Profit 1998-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State