Search icon

ROYAL'S PLAZA INC. - Florida Company Profile

Company Details

Entity Name: ROYAL'S PLAZA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL'S PLAZA 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: 28 Jan 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000010001
FEI/EIN Number 651083959

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

Address: 1501 W BLUE HERON BLVD, WEST PALM BEACH, FL, 33404
Mail Address: 1501 W BLUE HERON BLVD, WEST PALM BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHALA MOAD T President 1501 WEST BLUE HERON BLVD, WEST PALM BEACH, FL, 33404
KAHALA MOAWIAH T Vice President 1501 W BLUE HERON BLVD, RIVIERA BEACH, FL, 33404
KAHALA MOAD T Agent 1501 W BLUE HERON BLVD, WEST PALM BEACH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08169900239 MLK WIRELESS EXPIRED 2008-06-17 2013-12-31 - 1665 MARTIN LUTHER KING BLVD, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 KAHALA, MOAD T -
AMENDMENT 2007-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-31 1501 W BLUE HERON BLVD, WEST PALM BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2001-07-31 1501 W BLUE HERON BLVD, WEST PALM BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-31 1501 W BLUE HERON BLVD, WEST PALM BEACH, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1077927405 2020-05-03 0455 PPP 1501 W BLUE HERON BLVD, RIVIERA BEACH, FL, 33404
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33032
Loan Approval Amount (current) 33032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-1400
Project Congressional District FL-20
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33328.84
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State