Search icon

ROYAL ELECTRIC, INC. - Florida Company Profile

Company Details

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

ROYAL ELECTRIC, 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: 09 May 2002 (23 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: P02000051682
FEI/EIN Number 010683628

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

Address: 1958 NE 151 STREET, NORTH MIAMI, FL, 33162
Mail Address: 1958 NE 151 STREET, NORTH MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ FERNANDO President 1960 NE 151 STREET, NORTH MIAMI BEACH, FL, 33162
ORTIZ FERNANDO Director 1960 NE 151 STREET, NORTH MIAMI BEACH, FL, 33162
ORTIZ FERNANDO Agent 1960 NE 151TH STREET, NORTH MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-11-14 ORTIZ, FERNANDO -
AMENDMENT 2011-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 1960 NE 151TH STREET, NORTH MIAMI, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 1958 NE 151 STREET, NORTH MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2011-01-19 1958 NE 151 STREET, NORTH MIAMI, FL 33162 -
AMENDMENT 2010-07-30 - -
AMENDMENT 2006-02-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000414925 LAPSED 10-63239 CA (15) MIAMI-DADE COUNTY 2011-05-31 2016-07-05 $20,212.89 HARTFORD FIRE INSURANCE COMPANY, PO BOX 2901, HARTFORD, CT 06104
J13000683996 LAPSED 53-2010SC-4013 POLK COUNTY CIVIL 2010-12-08 2018-04-09 $4,270.56 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
Amendment 2011-11-14
ANNUAL REPORT 2011-01-19
Amendment 2010-07-30
ANNUAL REPORT 2010-05-25
Reg. Agent Change 2009-09-21
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-09
Amendment 2006-02-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-27
Type:
Planned
Address:
3301 CORAL WAY, MIAMI, FL, 33026
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-01-31
Type:
Unprog Rel
Address:
4300 OCEAN BEACH BLVD., COCOA BEACH, FL, 32931
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-04-02
Type:
Unprog Rel
Address:
3301 CORAL WAY, MIAMI, FL, 33026
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1992-03-26
Type:
Unprog Rel
Address:
3301 CORAL WAY, MIAMI, FL, 33026
Safety Health:
Safety
Scope:
Complete

Date of last update: 01 May 2025

Sources: Florida Department of State