Entity Name: | ROYAL CREST COMPANIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Mar 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Mar 2004 (21 years ago) |
Document Number: | P02000023388 |
FEI/EIN Number | 030469806 |
Address: | 6677 Overseas Highway, Marathon, FL, 33050, US |
Mail Address: | 6677 Overseas Highway, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGE ANDREW N | Agent | 6677 Overseas Highway, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
GEORGE ANDREW N | President | 6677 Overseas Highway, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
GEORGE ANDREW N | Secretary | 6677 Overseas Highway, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
GEORGE ANDREW N | Treasurer | 6677 Overseas Highway, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
GEORGE ANDREW N | Director | 6677 Overseas Highway, Marathon, FL, 33050 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000014372 | ROYAL CREST BUILDERS | ACTIVE | 2023-01-30 | 2028-12-31 | No data | 6677 OVERSEAS HWY, MARATHON, FL, 33050 |
G21000153657 | ROYAL CREST RENTALS | ACTIVE | 2021-11-17 | 2026-12-31 | No data | 6677 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
G18000021164 | DESIGN CENTER INC | ACTIVE | 2018-02-08 | 2028-12-31 | No data | 6677 OVERSEAS HWY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 6677 Overseas Highway, Marathon, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 6677 Overseas Highway, Marathon, FL 33050 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 6677 Overseas Highway, Marathon, FL 33050 | No data |
AMENDMENT | 2004-03-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State