Search icon

ROYAL FLORAL DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL FLORAL DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL FLORAL DISTRIBUTORS, 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: 20 May 1988 (37 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K24348
FEI/EIN Number 650066976

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

Address: 500 NE 191 STREET, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 500 NE 191 STREET, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW KENNETH P Chairman 570 NORTH ISLAND DRIVE, GOLDEN BEACH, FL, 33160
SHAW KENNETH Agent 500 N.E. 191ST STREET, MIAMI, FL, 33179
SHAW JAYE P Vice President 570 NORTH ISLAND DRIVE, GOLDEN BEACH, FL, 33160
SHAW JAYE P Treasurer 570 NORTH ISLAND DRIVE, GOLDEN BEACH, FL, 33160
SHAW JAYE P Secretary 570 NORTH ISLAND DRIVE, GOLDEN BEACH, FL, 33160
SHAW JAYE P Director 570 NORTH ISLAND DRIVE, GOLDEN BEACH, FL, 33160
SHAW KENNETH P President 570 NORTH ISLAND DRIVE, GOLDEN BEACH, FL, 33160
SHAW KENNETH P Director 570 NORTH ISLAND DRIVE, GOLDEN BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1995-04-28 SHAW, KENNETH -
REGISTERED AGENT ADDRESS CHANGED 1995-04-28 500 N.E. 191ST STREET, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 500 NE 191 STREET, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 1994-05-01 500 NE 191 STREET, NORTH MIAMI BEACH, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000231591 LAPSED 98-12823 (CA 32) DADE COUNTY CIRCUIT COURT 2002-04-16 2007-06-13 $101,117.50 UNION PLANTERS BANK, N.A. F/K/A REPUBLIC NATIONAL BANK, 2800 PONCE DE LEON BOULEVARD, 7TH FLOOR, CORAL GABLES, FLORIDA 33134
J02000231625 LAPSED 98-12823 (CA 32) DADE COUNTY CIRCUIT COURT 2001-07-26 2007-06-13 $517,042.11 UNION PLANTERS BANK, N.A. F/K/A REPUBLIC NATIONAL BANK, 2800 PONCE DE LEON BOULEVARD, 7TH FLOOD, CORAL GABLES, FLORIDA 33134

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-02-14
ANNUAL REPORT 1995-04-28

Date of last update: 03 Jun 2025

Sources: Florida Department of State