Entity Name: | ROYAL PALM AUTOMOTIVE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROYAL PALM AUTOMOTIVE CENTER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jul 1989 (36 years ago) |
Document Number: | L05730 |
FEI/EIN Number |
650132519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 BUSINESS PARK WAY, SUITE # 1, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 360 BUSINESS PARK WAY, SUITE # 1, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHEELER STEVE | President | 360 BUSINESS PARK WAY, ROYAL PALM BEACH, FL, 33411 |
WHEELER STEVE | Vice President | 360 BUSINESS PARK WAY, ROYAL PALM BEACH, FL, 33411 |
WHEELER STEVE D | Agent | 360 BUSINESS PARK WAY, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2008-02-08 | 360 BUSINESS PARK WAY, SUITE # 1, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-21 | 360 BUSINESS PARK WAY, SUITE # 1, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-21 | WHEELER, STEVE D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State