Search icon

ROYAL WEST HOMES, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL WEST HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL WEST HOMES, 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: 24 Jul 1989 (36 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: L03875
FEI/EIN Number 650159059

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

Address: 11890 SW 8 STR, STE 401, MIAMI, FL, 33184-1717, US
Mail Address: 11890 SW 8 STR, STE 401, MIAMI, FL, 33184-1717, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTENS GASTON E President 8365 SW 58 ST, MIAMI, FL
CANTENS TERESITA Secretary 8365 SW 58 ST, MIAMI, FL
CANTENS GASTON E Agent 11890 SW 8 STR, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-08-25 CANTENS, GASTON E -
REGISTERED AGENT ADDRESS CHANGED 1994-08-25 11890 SW 8 STR, #701, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 1993-07-02 11890 SW 8 STR, STE 401, MIAMI, FL 33184-1717 -
CHANGE OF MAILING ADDRESS 1993-07-02 11890 SW 8 STR, STE 401, MIAMI, FL 33184-1717 -
REINSTATEMENT 1992-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State