Search icon

116 ROYAL PALM CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: 116 ROYAL PALM CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

116 ROYAL PALM CORPORATION, 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: 22 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000057223
FEI/EIN Number 030455699

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

Address: 2822 SW KASSON CT., PORT ST. LUCIE, FL, 34953
Mail Address: 2822 SW KASSON CT., PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ FERNANDO F Director 2822 SW KASSON CT., PORT ST. LUCIE, FL, 34953
MARTINEZ FERNANDO F President 2822 SW KASSON CT., PORT ST. LUCIE, FL, 34953
MARTINEZ RUBY Director 2822 SW KASSON CT., PORT ST. LUCIE, FL, 34953
MARTINEZ RUBY Vice President 2822 SW KASSON CT., PORT ST. LUCIE, FL, 34953
MARTINEZ RUBY Secretary 2822 SW KASSON CT., PORT ST. LUCIE, FL, 34953
MARTINEZ RUBY Treasurer 2822 SW KASSON CT., PORT ST. LUCIE, FL, 34953
MARTINEZ FERNANDO F Agent 2822 SW KASSON CT., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2011-04-01 - -
REINSTATEMENT 2011-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 2822 SW KASSON CT., PORT ST. LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 2822 SW KASSON CT., PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2007-01-11 2822 SW KASSON CT., PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2007-01-11 MARTINEZ, FERNANDO F -

Documents

Name Date
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-08
REINSTATEMENT 2011-03-31
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-09-08
Domestic Profit 2002-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State