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 |
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 |
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 | - | - |
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