Search icon

ROYAL CONSTRUCTION GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROYAL CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL CONSTRUCTION GROUP, 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: 31 May 2001 (24 years ago)
Date of dissolution: 16 Nov 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2010 (15 years ago)
Document Number: P01000053755
FEI/EIN Number 651109133

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

Address: 1829 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426, US
Mail Address: 1829 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBURG MICHAEL Vice President 1829 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
GOLDBURG BRIAN Vice President 1829 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
GOLDBURG MICHAEL Agent 1829 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-20 1829 CORPORATE DRIVE, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2006-01-20 1829 CORPORATE DRIVE, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-20 1829 CORPORATE DRIVE, BOYNTON BEACH, FL 33426 -
NAME CHANGE AMENDMENT 2005-06-03 ROYAL CONSTRUCTION GROUP, INC. -
REGISTERED AGENT NAME CHANGED 2005-02-16 GOLDBURG, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000281449 LAPSED 10-CA-018641-XXXX-MB PALM BEACH COUNTY 2011-05-02 2016-05-09 $54,081.13 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Court Cases

Title Case Number Docket Date Status
BROWNCORP CONSTRUCTION CONTRACTING, INC. VS STONEYBROOK SOUTH COMMUNITY ETC., ET AL. 5D2011-0180 2011-01-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2008-CA-725-CI

Parties

Name BROWNCORP CONSTRUCTION CONTRAC
Role Petitioner
Status Active
Representations Patrick C. Crowell, Sylvia Ann Wilson, Margaret A. Wharton
Name LENNAR CORPORATION
Role Respondent
Status Active
Name SUNTRUST BANK
Role Respondent
Status Active
Name STONEYRIDGE, LLC
Role Respondent
Status Active
Name LANDIRR, INC.
Role Respondent
Status Active
Name COMMERICAL GENERAL CONTRACTING
Role Respondent
Status Active
Name DAVID SHARPE
Role Respondent
Status Active
Name DOBSON'S WOODS & WATER, INC.
Role Respondent
Status Active
Name SOD FARMS, INC.
Role Respondent
Status Active
Name ASSOCIATED CONSTRUCTION PRODUC
Role Respondent
Status Active
Name ROYAL CONSTRUCTION GROUP, INC.
Role Respondent
Status Active
Name SOUTH DEVELOPMENT, LLC
Role Respondent
Status Active
Name WALTER D. BEEMAN, JR.
Role Respondent
Status Active
Name COMMERCIAL LANDSCAPE AND IRRIG
Role Respondent
Status Active
Name HENRY D. HADDOCK
Role Respondent
Status Active
Name SADLER'S SITE WORKS, LLC
Role Respondent
Status Active
Name JOHN DARNABY
Role Respondent
Status Active
Name U.S. HOME CORPORATION
Role Respondent
Status Active
Name SCOTT BRAUN
Role Respondent
Status Active
Name RONALD W. BLACK
Role Respondent
Status Active
Name NEFF RENTAL, INC.
Role Respondent
Status Active
Name SMW GEOSCIENCES, INC.
Role Respondent
Status Active
Name RYANGOLF CORPORATION
Role Respondent
Status Active
Name PIKE CREEK TURF FARMS, INC.
Role Respondent
Status Active
Name STONEYBROOK SOUTH COMMUNITY
Role Respondent
Status Active
Representations DAVID W. TRENCH, Michael J. Roper, ROBERT B. WORMAN, ALAN J. KLUGER, Paul M. Woodson, WESLEY S. HABER, PATRICK T. CHRISTIANSON, LANA L. DEAN, Megan Costa DeLeon, DOUGLAS M. SMITH, PHILIPPE LIEBERMAN, Joseph E. Foster, GENE POLYAK, LYNN S. SMALL, Timothy Russell Moorhead, WILLIAM N. ASMA, JEANNE A. KRAFT, Dale A. Scott, MICHAEL PISCITELLI, Stephen D. Milbrath
Name FOLSOM SERVICES, INC.
Role Respondent
Status Active
Name KIM IVERSON
Role Respondent
Status Active
Name HON. JEFFREY M. FLEMING
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-06-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-04-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2011-03-10
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE;PT Margaret A. Wharton 292151
Docket Date 2011-02-24
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31 ORDER
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31 ORDER
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-02-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ 2/7MOT IS TREATED AS A NOTICE INTENT NOT TO FILE A RESPONSE TO THE PETITION. FOR PURPOSES OF CLARIFICATION, AS THE STYLE OF THE COURT'S ORDER REFERS TO RESPONDENT STONEYBROOK SOUTH COMMUNITY, ETC., ET AL. AND THE ORDER IS SERVED ON ALL PARTIES, ANY PARITES LISTED AS REPONSDENTS ON THE WRIT HAVE 20DAYS FROM 1/31/11 TO FILE A RESPONSE, IF THEY WISH TO BE HEARD
Docket Date 2011-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/31ORDER
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-01-31
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPLIANCE WITH A05D08-01
Docket Date 2011-01-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Sylvia Ann Wilson 64514
Docket Date 2011-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-18
Type Petition
Subtype Petition
Description Petition Filed ~ W/APX;D.S. SENT
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC

Documents

Name Date
Voluntary Dissolution 2010-11-16
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-01-20
Name Change 2005-06-03
Reg. Agent Change 2005-02-16
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-02-27
Type:
Complaint
Address:
1829 CORPORATE DR, BOYNTON BEACH, FL, 33426
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
ROYAL PAVERS TIMBER SPECIALTIES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(561) 330-9592
Add Date:
2007-03-01
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State