Search icon

ROYAL CAPITOL, INC.

Company Details

Entity Name: ROYAL CAPITOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000053895
FEI/EIN Number 651013683
Address: 6310 NW 18TH AVENUE, MIAMI, FL, 33147
Mail Address: 6310 NW 18TH AVENUE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AHMED MOHAMMED Agent 6310 NW 18TH AVENUE, MIAMI, FL, 33147

President

Name Role Address
AHMED MOHAMMED President 6310 NW 18TH AVENUE, MIAMI, FL, 33147

Vice President

Name Role Address
AHMED MOHAMMED Vice President 6310 NW 18TH AVENUE, MIAMI, FL, 33147

Secretary

Name Role Address
AHMED MOHAMMED Secretary 6310 NW 18TH AVENUE, MIAMI, FL, 33147

Treasurer

Name Role Address
AHMED MOHAMMED Treasurer 6310 NW 18TH AVENUE, MIAMI, FL, 33147

Director

Name Role Address
AHMED MOHAMMED Director 6310 NW 18TH AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2002-05-16 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-16 AHMED, MOHAMMED No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001165579 ACTIVE 1000000115580 26812 1540 2009-04-01 2029-04-22 $ 1,928.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-05-16
Amendment 2002-05-16
ANNUAL REPORT 2001-05-11
Domestic Profit 2000-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State