Search icon

ROYALAIRE MECHANICAL, INC. - Florida Company Profile

Company Details

Entity Name: ROYALAIRE MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYALAIRE MECHANICAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Oct 1987 (38 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: J98986
FEI/EIN Number 592856949

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

Address: C/O STEVEN SCHWERSKY, 2120 CALUMET ST. SUITE 1, CLEARWATER, FL, 33765, US
Mail Address: C/O STEVEN SCHWERSKY, 2120 CALUMET ST. SUITE 1, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWERSKY STEVEN Agent 1761 LONG BOW LANE, CLEARWATER, FL, 33764
SCHWERSKY, STEVEN Director 1761 LONG BOW LANE, CLEARWATER, FL, 33764
SCHWERSKY, STEVEN President 1761 LONG BOW LANE, CLEARWATER, FL, 33764
SCHWERSKY, STEVEN Treasurer 1761 LONG BOW LANE, CLEARWATER, FL, 33764
SCHWERSKY, ROBERT Director 3100 ROXMERE DR, PALM HARBOR, FL, 34685
SCHWERSKY, ROBERT Secretary 3100 ROXMERE DR, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-14 1761 LONG BOW LANE, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 C/O STEVEN SCHWERSKY, 2120 CALUMET ST. SUITE 1, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2002-04-29 C/O STEVEN SCHWERSKY, 2120 CALUMET ST. SUITE 1, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 1994-03-04 SCHWERSKY, STEVEN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900007964 LAPSED 07-SC-004262 CTY CRT 20TH JUD CIR LEE CTY 2007-11-01 2013-07-21 $4689.25 ACTION BOLT AND TOOL COMPANY, 2051 BLUE HERON BLVD. WEST, WEST PALM BEACH, FL 33404
J07900009397 LAPSED 07-672-CI-15 CIR CRT PINELLAS CTY FL 2007-06-04 2012-06-20 $84485.39 TRANE, A DIVISION OF AMERICAN STANDARD, INC., 3600 PAMMEL CREEK ROAD, LACROSSE, WI 54601
J05900008587 LAPSED 05-01552-K HILLSBOROUGH CTY CRT CIV DIV 2005-04-25 2010-05-09 $17932.35 JOHNSON CONTROLS, INC., P.O. BOX 591, MILWAUKEE, WI 53201
J05900003387 LAPSED 04-10624-CO CTY CRT PINELLAS CTY 2005-01-28 2010-02-14 $10993.76 ASSOCIATES UNLIMITED, INC, 3105 W WATERS AVE, STE 109A, TAMPA, FL 33614

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-09-02
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-08-19
ANNUAL REPORT 1997-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306234907 0420600 2003-02-11 13000 BRUCE B. DOWNS BLVD, TAMPA, FL, 33612
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2003-02-11
Case Closed 2003-07-31
302568498 0420600 1999-08-18 13000 BRUCE B. DOWNS BLVD, TAMPA, FL, 33612
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-08-18
Case Closed 1999-10-27

Related Activity

Type Complaint
Activity Nr 202989687
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-10-06
Abatement Due Date 1999-10-12
Current Penalty 1000.0
Initial Penalty 2400.0
Nr Instances 1
Gravity 02
Citation ID 01001B
Citaton Type Other
Standard Cited 19260503 C
Issuance Date 1999-10-06
Abatement Due Date 1999-10-26
Nr Instances 1
Gravity 01
109309815 0420600 1996-08-14 8401 131ST STREET, NORTH, SEMINOLE, FL, 36462
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1996-08-14
Case Closed 1996-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-09-05
Abatement Due Date 1996-09-10
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 1996-09-05
Abatement Due Date 1996-09-10
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
17665266 0420600 1990-02-08 2055 DELTONA BLVD., SPRING HILL, FL, 34606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-08
Case Closed 1990-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1990-03-12
Abatement Due Date 1990-03-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1990-03-12
Abatement Due Date 1990-03-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1990-03-12
Abatement Due Date 1990-03-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 02 May 2025

Sources: Florida Department of State