Search icon

ROYAL CORINTHIAN HOMES, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL CORINTHIAN HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL CORINTHIAN HOMES, 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: 18 Dec 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Jan 2010 (15 years ago)
Document Number: P00000115251
FEI/EIN Number 651070182

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

Address: 12651 McGregor Blvd, FORT MYERS, FL, 33919, US
Mail Address: 12651 McGregor Blvd, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROYAL CORINTHIAN HOMES, INC. 401K PROFIT SHARING PLAN 2022 651070182 2024-07-11 ROYAL CORINTHIAN HOMES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 812990
Sponsor’s telephone number 2394371111
Plan sponsor’s address 13510 TORREY WAY, FORT MYERS, FL, 33905
ROYAL CORINTHIAN HOMES, INC. 401K PROFIT SHARING PLAN 2021 651070182 2023-01-27 ROYAL CORINTHIAN HOMES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 812990
Sponsor’s telephone number 2394371111
Plan sponsor’s address 13510 TORREY WAY, FORT MYERS, FL, 33905
ROYAL CORINTHIAN HOMES, INC. 401K PROFIT SHARING PLAN 2020 651070182 2022-03-04 ROYAL CORINTHIAN HOMES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 812990
Sponsor’s telephone number 2394371111
Plan sponsor’s address 13510 TORREY WAY, FORT MYERS, FL, 33905
ROYAL CORINTHIAN HOMES, INC. 401K PROFIT SHARING PLAN 2019 651070182 2021-04-30 ROYAL CORINTHIAN HOMES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 812990
Sponsor’s telephone number 2394371111
Plan sponsor’s address 13510 TORREY WAY, FORT MYERS, FL, 33905

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing JERAALD L WALLACE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-30
Name of individual signing JERAALD L WALLACE
Valid signature Filed with authorized/valid electronic signature
ROYAL CORINTHIAN HOMES, INC. 401K PROFIT SHARING PLAN 2019 651070182 2021-04-30 ROYAL CORINTHIAN HOMES, INC. 11
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 812990
Sponsor’s telephone number 2394371111
Plan sponsor’s address 13510 TORREY WAY, FORT MYERS, FL, 33905

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing JERALD J. WALLACE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-30
Name of individual signing JERALD J. WALLACE
Valid signature Filed with authorized/valid electronic signature
ROYAL CORINTHIAN HOMES, INC. 401K PROFIT SHARING PLAN 2018 651070182 2019-12-11 ROYAL CORINTHIAN HOMES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 812990
Sponsor’s telephone number 2394371111
Plan sponsor’s address 9111 WEST COLLEGE POINTE DRIVE, FORT MYERS, FL, 33919

Signature of

Role Plan administrator
Date 2019-12-11
Name of individual signing JERALD WALLACE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-12-11
Name of individual signing JERALD WALLACE
Valid signature Filed with authorized/valid electronic signature
ROYAL CORINTHIAN HOMES, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 651070182 2018-11-15 ROYAL CORINTHIAN HOMES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 812990
Sponsor’s telephone number 2394371111
Plan sponsor’s address 9111 WEST COLLEGE POINTE DRIVE, FORT MYERS, FL, 33919

Signature of

Role Plan administrator
Date 2018-11-15
Name of individual signing JERALD WALLAVCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-11-15
Name of individual signing JERALD WALLAVCE
Valid signature Filed with authorized/valid electronic signature
ROYAL CORINTHIAN HOMES, INC. 401K PROFIT SHARING PLAN 2016 651070182 2018-07-06 ROYAL CORINTHIAN HOMES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 812990
Sponsor’s telephone number 2394371111
Plan sponsor’s address 9111 WEST COLLEGE POINTE DRIVE, FORT MYERS, FL, 33919

Plan administrator’s name and address

Administrator’s EIN 650745115
Plan administrator’s name J.L. WALLACE
Plan administrator’s address 9111 WEST COLLEGE POINTE DRIVE, FORT MYERS, FL, 33919
Administrator’s telephone number 2394371111

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing JERALD WALLACE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-06
Name of individual signing JERALD WALLACE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WALTERS JONATHAN President 12651 McGregor Blvd, FORT MYERS, FL, 33919
Walters Jonathan Agent 12651 McGregor Blvd, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 12651 McGregor Blvd, Ste 404, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 12651 McGregor Blvd, Ste 404, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2024-02-08 12651 McGregor Blvd, Ste 404, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2021-06-21 Walters, Jonathan -
CANCEL ADM DISS/REV 2010-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA FARM BUREAU GENERAL INSURANCE CO. VS PEACOCK'S EXCAVATING SERVICE, INC., ET AL 2D2014-0977 2014-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-003131

Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-000227

Parties

Name Florida Farm Bureau General
Role Appellant
Status Active
Representations TRACY RAFFLES GUNN, ESQ.
Name FLORIDA GULF COAST HOMES, INC.
Role Appellee
Status Active
Name PEACOCK'S EXCAVATING SERVICE INC.
Role Appellee
Status Active
Representations MATTHEW C. SCARBOROUGH, ESQ., MOLLY CHAFE - BROCKMEYER, ESQ., CHRISTINE A. GUDAITIS, ESQ., WILLIAM O. KRATOCHVIL, ESQ., JOHN A. HOWARD, ESQ., MARK A. BOYLE, ESQ., W. GUS BELCHER, I I, ESQ., AMANDA K. ANDERSON, ESQ., MINDY L. MILLER, ESQ., THOMAS P. RECHTIN, ESQ.
Name J. L. WALLACE, INC.
Role Appellee
Status Active
Name ROYAL CORINTHIAN HOMES, INC.
Role Appellee
Status Active
Name CLAY'S SITE SERVICES, INC
Role Appellee
Status Active
Name MATRIX CONCRETE SYSTEMS, INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD) ANSWER BRIEF OF APPELLEE, PEACOCK'S EXCAVATING SERVICE, INC.
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2014-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2015-11-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-08-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Rehearing motion on AE atty's fee
Docket Date 2015-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2015-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2015-07-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee's Motion to Tax Appellate Attorney's Fees and Costs is hereby denied without prejudice.
Docket Date 2015-04-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-04-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ JOINT NOTICE OF FILING CASE LAW AS TO THE COURT'S ORDER DATED APRIL 15, 2015
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2015-04-15
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ the parties are directed to be prepared to discuss at oral argument whether this court has jurisdiction to consider the Partial Final Judgment.
Docket Date 2015-04-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2015-03-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2015-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2015-01-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ (WORD) REPLY BRIEF OF APPELLANT FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
On Behalf Of Florida Farm Bureau General
Docket Date 2014-12-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2014-11-20
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE TO MOTION TO APPEAR AS AMICUS
On Behalf Of Florida Farm Bureau General
Docket Date 2014-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-RB DUE 01/15/15
On Behalf Of Florida Farm Bureau General
Docket Date 2014-11-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT-from AA to the Nat'l Assoc of Homebuilders' mot for leave to file an amicus curiae brief
Docket Date 2014-11-13
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ THE NATIONAL ASSOCIATION OF HOMEBUILDERS' MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEE PEACOCK'S EXCAVATING SERVICE, INC.
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2014-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 10/22/14
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2014-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND NOTICE OF E-MAIL DESIGNATIONSFOR E-SERVICE PURSUANT TO FLA. R. JUD. ADMIN. 2.516
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2014-07-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Florida Farm Bureau General
Docket Date 2014-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Tracy Raffles Gunn, Esq. 0984371
On Behalf Of Florida Farm Bureau General
Docket Date 2014-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD FULLER
Docket Date 2014-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Florida Farm Bureau General
Docket Date 2014-04-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ ib due 06/06/14
Docket Date 2014-04-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of Florida Farm Bureau General
Docket Date 2014-03-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida Farm Bureau General
Docket Date 2014-02-28
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6636437106 2020-04-14 0455 PPP 13510 Torrey Way, FORT MYERS, FL, 33905-5895
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87016
Loan Approval Amount (current) 87016
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33905-5895
Project Congressional District FL-17
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 87753.22
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State