Search icon

ROYAL BAY FLOORING CORP - Florida Company Profile

Company Details

Entity Name: ROYAL BAY FLOORING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL BAY FLOORING CORP 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: 17 Jul 2006 (19 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 22 Aug 2016 (9 years ago)
Document Number: P06000093608
FEI/EIN Number 205211580

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

Address: 27100 ESTHER DRIVE, BONITA SPRING, FL, 34135, US
Mail Address: 27100 ESTHER ROAD, BONITA SPRING, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO LUIS A President 27100 ESTHER DRIVE, BONITA SPRING, FL, 34135
MORENO LUIS A Agent 27100 ESTHER DRIVE, BONITA SPRING, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-08-10 27100 ESTHER DRIVE, BONITA SPRING, FL 34135 -
REGISTERED AGENT NAME CHANGED 2017-08-10 MORENO, LUIS A -
CHANGE OF MAILING ADDRESS 2016-09-08 27100 ESTHER DRIVE, BONITA SPRING, FL 34135 -
REVOCATION OF VOLUNTARY DISSOLUT 2016-08-22 - -
VOLUNTARY DISSOLUTION 2016-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 27100 ESTHER DRIVE, BONITA SPRING, FL 34135 -
CANCEL ADM DISS/REV 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2016-09-08
Revocation of Dissolution 2016-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State