Search icon

ROYAL PALM BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PALM BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL PALM BUILDERS, 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: 30 Apr 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L69792
FEI/EIN Number 650205038

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

Address: 5811 PELICAN BAY BLVD., SUITE 208, NAPLES, FL, 33063
Mail Address: 275 NORTH FRANKLIN TPK, RAMSEY, NJ, 07446
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN WILLIAM Director 275 N FRANKLIN TURNPIKE, RAMSEY, NJ, 07446
BUTWIN MARTIN Director 275 N FRANKLIN TURNPIKE, RAMSEY, NJ, 07446
BUTWIN MARTIN Vice President 275 N FRANKLIN TURNPIKE, RAMSEY, NJ, 07446
LAWSON LINDA A Agent 866 99TH AVENUE, NORTH, NAPLES, FL, 33963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-14 5811 PELICAN BAY BLVD., SUITE 208, NAPLES, FL 33063 -
REINSTATEMENT 1993-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State