Entity Name: | ROYALL MEDIA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROYALL MEDIA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jul 2004 (21 years ago) |
Document Number: | P04000100375 |
FEI/EIN Number |
201318169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5322 47th Ave N., St. Petersburg, FL, 33709, US |
Mail Address: | 5322 47th Ave N., St. Petersburg, FL, 33709, US |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VI PRINCE HOLDINGS LLC | President |
VI PRINCE HOLDINGS LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000134167 | ROYALL ADVERTISING | EXPIRED | 2009-07-13 | 2014-12-31 | - | 504 29TH ST., ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-17 | VI Prince Holdings LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 5322 47th Ave N., St. Petersburg, FL 33709 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 5322 47th Ave N., St. Petersburg, FL 33709 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 5322 47th Ave N., St. Petersburg, FL 33709 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-09-12 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State