Search icon

ROYAL INDUSTRIES, INC. - Florida Company Profile

Company Details

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

ROYAL INDUSTRIES, 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: 18 Aug 2005 (20 years ago)
Date of dissolution: 19 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: P05000115843
FEI/EIN Number 203415189

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

Address: 8379 Greenway Avenue, Wesley Chapel, FL, 33544, US
Mail Address: 8379 Greenway Avenue, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSADO JAIME Director 8379 Greenway Avenue, Wesley Chapel, FL, 33544
ROSADO JAIME Agent 8379 Greenway Avenue, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05251900189 JR INDUSTRIES ACTIVE 2005-09-08 2025-12-31 - 16621 ROYAL POINCIANA COURT, WESTON, FL, 3326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 8379 Greenway Avenue, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2023-01-29 8379 Greenway Avenue, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 8379 Greenway Avenue, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2017-09-22 ROSADO, JAIME -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-19
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-09-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14036461 0420600 1982-03-19 US HWY 441 EAST, Leesburg, FL, 32748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-19
Case Closed 1982-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-03-23
Abatement Due Date 1982-04-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1982-03-23
Abatement Due Date 1982-04-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-03-23
Abatement Due Date 1982-04-21
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1982-03-23
Abatement Due Date 1982-04-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1982-03-23
Abatement Due Date 1982-04-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1982-03-23
Abatement Due Date 1982-04-21
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1982-03-23
Abatement Due Date 1982-04-21
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1982-03-23
Abatement Due Date 1982-04-21
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1982-03-23
Abatement Due Date 1982-04-21
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1982-03-23
Abatement Due Date 1982-04-21
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-03-23
Abatement Due Date 1982-04-21
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1982-03-23
Abatement Due Date 1982-04-21
Nr Instances 1
14091615 0420600 1975-06-04 NO STREET ADDRESS, Leesburg, FL, 32748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-04
Case Closed 1975-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-06-18
Abatement Due Date 1975-06-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-06-18
Abatement Due Date 1975-07-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-06-18
Abatement Due Date 1975-06-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040001
Issuance Date 1975-06-18
Abatement Due Date 1975-06-23
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State