Search icon

ROYAL AMERICAN ALF MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL AMERICAN ALF MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL AMERICAN ALF MANAGEMENT, 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: 21 Nov 2006 (18 years ago)
Date of dissolution: 14 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: P06000146024
FEI/EIN Number 205919099

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

Address: 1002 W. 23RD STREET, SUITE 400, PANAMA CITY, FL, 32405
Mail Address: 1002 W. 23RD STREET, SUITE 400, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY ROBERT F President 1002 W. 23RD ST. STE 400, PANAMA CITY, FL, 32405
HENRY ROBERT F Treasurer 1002 W. 23RD ST. STE 400, PANAMA CITY, FL, 32405
CHAPMAN JOSEPH F Vice President 1002 W. 23RD ST. STE 400, PANAMA CITY, FL, 32405
CHAPMAN JOSEPH F Director 1002 W. 23RD ST. STE 400, PANAMA CITY, FL, 32405
PIPPIN LAURETTA J Secretary 1002 W. 23RD ST. STE 400, PANAMA CITY, FL, 32405
PIPPIN LAURETTA J Agent 1002 W. 23RD STREET, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-14 - -

Documents

Name Date
Voluntary Dissolution 2011-03-14
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-05-11
Domestic Profit 2006-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State