Search icon

ROYAL PRODUCTS, INC. - Florida Company Profile

Company Details

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

ROYAL PRODUCTS, 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: 19 May 1988 (37 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: M81776
FEI/EIN Number 650063370

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

Address: 8213 NW 70TH STREET, TAMARAC, FL, 33321, US
Mail Address: 8213 NW 70TH STREET, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sargiotto Sal F Director 8213 NW 70TH STREET, TAMARAC, FL, 33321
SARGIOTTO, SAL Agent 8213 NW 70TH STREET, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 8213 NW 70TH STREET, TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-23 8213 NW 70TH STREET, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2007-08-23 8213 NW 70TH STREET, TAMARAC, FL 33321 -
REINSTATEMENT 1995-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1991-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State