Entity Name: | ROYAL OAKS OF SOUTH TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROYAL OAKS OF SOUTH TAMPA, 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: | 19 Apr 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Apr 2006 (19 years ago) |
Document Number: | P00000039379 |
FEI/EIN Number |
593646072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 SOUTH TAMPANIA AVENUE, TAMPA, FL, 33609 |
Mail Address: | C/O JACOB REAL ESTATE SERVICES, INC., 607 W. BAY ST., TAMPA, FL, 33606, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALE DARWIN | President | 1221 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223 |
JACOB JAMES | Agent | JACOB REAL ESTATE SERVICES, INC., TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-08 | 303 SOUTH TAMPANIA AVENUE, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-27 | 303 SOUTH TAMPANIA AVENUE, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-27 | JACOB REAL ESTATE SERVICES, INC., 607 W. BAY STREET, TAMPA, FL 33606 | - |
CANCEL ADM DISS/REV | 2006-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-04-11 | JACOB, JAMES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State