Search icon

ROYAL CASTLE BUILDERS & DEVELOPERS INC. - Florida Company Profile

Company Details

Entity Name: ROYAL CASTLE BUILDERS & DEVELOPERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL CASTLE BUILDERS & DEVELOPERS 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: 23 Oct 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000102366
FEI/EIN Number 753027382

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

Address: 556 B ROAD, LOXAHATCHEE, FL, 33470
Mail Address: 556 B ROAD, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMILEY ELAINE M President 556 B ROAD, LOXAHATCHEE, FL, 33470
BRIER SETH S Chief Executive Officer 556 B ROAD, LOXAHATCHEE, FL, 33470
LAVALLE, BROWN, RONAN & MULLINS P.A. Agent 750 SOUTH DIXIE HWY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 750 SOUTH DIXIE HWY, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2006-01-17 LAVALLE, BROWN, RONAN & MULLINS P.A. -
CHANGE OF PRINCIPAL ADDRESS 2005-06-21 556 B ROAD, LOXAHATCHEE, FL 33470 -
CANCEL ADM DISS/REV 2005-06-21 - -
CHANGE OF MAILING ADDRESS 2005-06-21 556 B ROAD, LOXAHATCHEE, FL 33470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002216215 LAPSED 2009 CC 3202 FIFTH JUDICIAL, LAKE COUNTY 2009-11-04 2014-11-18 $8,039.24 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810
J07900018932 LAPSED 502007SC013430XXXXMB CTY CRT PALM BCH CTY FL CIV 2007-11-20 2012-12-12 $5775.00 PALM BEACH SPRING COMPANY, 324 SUNSHINE ROAD, WEST PALM BEACH, FL 33411

Documents

Name Date
REINSTATEMENT 2008-03-10
ANNUAL REPORT 2006-07-13
Amendment 2006-01-17
Reg. Agent Change 2006-01-17
ANNUAL REPORT 2005-06-21
Domestic Profit 2001-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State