Search icon

ROYAL OAKS OF SOUTH TAMPA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HALE DARWIN President 1221 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223
JACOB JAMES Agent JACOB REAL ESTATE SERVICES, INC., TAMPA, FL, 33606

Events

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 - -

Documents

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