Search icon

ROYAL GARDEN SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL GARDEN SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL GARDEN SUPPLIES, 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: 07 Feb 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000014223
FEI/EIN Number 651075654

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

Address: 479 N.W. 27TH AVE., MIAMI, FL, 33125
Mail Address: 479 N.W. 27TH AVE., MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAUDRON OLIVIER President 16 WEST DILIDO DRIVE, MIAMI BEACH, FL, 33139
CAUDRON OLIVIER Director 16 WEST DILIDO DRIVE, MIAMI BEACH, FL, 33139
CAUDRON MARLEN Vice President 16 WEST DILIDO DRIVE, MIAMI BEACH, FL, 33139
CAUDRON MARLEN Treasurer 16 WEST DILIDO DRIVE, MIAMI BEACH, FL, 33139
ALVAREZ BIBIANA Secretary 9043 SW 6 ST, MIAMI, FL, 33174
ALVAREZ BIBIANA Director 9043 SW 6 ST, MIAMI, FL, 33174
CAUDRON OLIVIER Agent 16 WEST DILIDO DRIVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08298900193 ROYAL CANADIAN SUPPLIES EXPIRED 2008-10-24 2013-12-31 - 479 N.W. 27TH AVE., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 16 WEST DILIDO DRIVE, MIAMI BEACH, FL 33139 -
AMENDMENT 2006-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 479 N.W. 27TH AVE., MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2005-01-07 479 N.W. 27TH AVE., MIAMI, FL 33125 -
AMENDMENT 2002-02-19 - -
AMENDMENT 2002-01-22 - -

Documents

Name Date
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-02-12
Amendment 2006-05-30
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State