Search icon

ROYAL AIR & HEAT, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL AIR & HEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL AIR & HEAT, 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: 12 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (11 years ago)
Document Number: P04000141288
FEI/EIN Number 731721433

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

Address: 5045 Tiger Lane, Mims, FL, 32754, US
Mail Address: 5045 Tiger Lane, Mims, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINS SANDRA K Director 5045 Tiger Lane, Mims, FL, 32754
WILKINS SANDRA K Agent 5045 Tiger Lane, Mims, FL, 32754
WILKINS ALLEN T Director 5045 Tiger Lane, Mims, FL, 32754

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-19 WILKINS, SANDRA K -
CHANGE OF MAILING ADDRESS 2017-03-16 5045 Tiger Lane, Mims, FL 32754 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 5045 Tiger Lane, Mims, FL 32754 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 5045 Tiger Lane, Mims, FL 32754 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State