Search icon

ROYAL ADMINISTRATION SERVICES, INC.

Headquarter

Company Details

Entity Name: ROYAL ADMINISTRATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2000 (25 years ago)
Document Number: P00000043089
FEI/EIN Number 043515205
Address: 51 Mill Street, Building F, HANOVER, MA, 02339, US
Mail Address: 51 Mill Street, Building F, HANOVER, MA, 02339, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROYAL ADMINISTRATION SERVICES, INC., MISSISSIPPI 1039928 MISSISSIPPI
Headquarter of ROYAL ADMINISTRATION SERVICES, INC., RHODE ISLAND 000923536 RHODE ISLAND
Headquarter of ROYAL ADMINISTRATION SERVICES, INC., ALASKA 10020916 ALASKA
Headquarter of ROYAL ADMINISTRATION SERVICES, INC., ALABAMA 000-307-840 ALABAMA
Headquarter of ROYAL ADMINISTRATION SERVICES, INC., NEW YORK 2619457 NEW YORK
Headquarter of ROYAL ADMINISTRATION SERVICES, INC., MINNESOTA 07cd13de-04cb-e311-a9cc-001ec94ffe7f MINNESOTA
Headquarter of ROYAL ADMINISTRATION SERVICES, INC., KENTUCKY 0885438 KENTUCKY
Headquarter of ROYAL ADMINISTRATION SERVICES, INC., COLORADO 20141257293 COLORADO
Headquarter of ROYAL ADMINISTRATION SERVICES, INC., CONNECTICUT 1139977 CONNECTICUT
Headquarter of ROYAL ADMINISTRATION SERVICES, INC., IDAHO 608920 IDAHO
Headquarter of ROYAL ADMINISTRATION SERVICES, INC., ILLINOIS CORP_71074811 ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
MCCABE RICHARD P Director 38 Pleasant Street, Whitman, MA, 02382

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 51 Mill Street, Building F, Hanover, MA 02339 No data
CHANGE OF MAILING ADDRESS 2025-01-25 51 Mill Street, Building F, Hanover, MA 02339 No data
REGISTERED AGENT NAME CHANGED 2019-02-19 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 1201 Hays Street, Tallahassee, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-29
Reg. Agent Change 2017-07-17
ANNUAL REPORT 2017-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State