Search icon

ROYAL PALM DISTRIBUTING, INC.

Company Details

Entity Name: ROYAL PALM DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Dec 1988 (36 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: K52575
FEI/EIN Number 65-0089171
Address: 9320 CRESCENT LOOP ,UNIT 21-108, TAMPA PORT, FL 33619
Mail Address: P.O.BOX 1426, BRANDON, FL 33509-1426
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TIRRO, PATRICK Agent 9320 CRESCENT LOOP,UNIT 21-108, TAMPA, FL 33619

President

Name Role Address
TIRRO, PATRICK President 9320 CRESCENT LOOP,UNIT 21-108, TAMPA, FL 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-11 9320 CRESCENT LOOP ,UNIT 21-108, TAMPA PORT, FL 33619 No data
CHANGE OF MAILING ADDRESS 2007-05-11 9320 CRESCENT LOOP ,UNIT 21-108, TAMPA PORT, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2007-05-11 TIRRO, PATRICK No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-11 9320 CRESCENT LOOP,UNIT 21-108, TAMPA, FL 33619 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000103656 ACTIVE 1000000074954 018493 001376 2008-03-10 2028-03-26 $ 2,267.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-08-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State