Search icon

VILLAGES OF ROYAL PALM, INC. - Florida Company Profile

Company Details

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

VILLAGES OF ROYAL PALM, 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 Apr 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000042943
FEI/EIN Number 593642930

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

Address: 5150 BELFORT ROAD, BUILDING 100, JACKSONVILLE, FL, 32256
Mail Address: P.O. BOX 551260, JACKSONVILLE, FL, 32255
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADLEY JAMIE Director 933 BEVILLE RD #103, DAYTONA BEACH, FL, 32119
ADLEY JAMIE President 933 BEVILLE RD #103, DAYTONA BEACH, FL, 32119
ADLEY JAMIE Treasurer 933 BEVILLE RD #103, DAYTONA BEACH, FL, 32119
SCHWARTZ WINSTON Director 933 BEVILLE RD #103-F, DAYTONA BEACH, FL, 32119
SCHWARTZ WINSTON Vice President 933 BEVILLE RD #103-F, DAYTONA BEACH, FL, 32119
ANSBACHER & SCHNEIDER, P.A. Agent 5150 BELFORT ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2004-03-30 ANSBACHER & SCHNEIDER, P.A. -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-07-19
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State