Search icon

THE ROYALLE PALACE, INC

Company Details

Entity Name: THE ROYALLE PALACE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2007 (18 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P07000059531
FEI/EIN Number 711017479
Address: 15871 Pines Blvd, PEMBROKE PINES, FL, 33027, US
Mail Address: 15871 Pines Blvd, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GEORGES TISHEMA Agent 1715 N. 45 Ave, HOLLYWOOD, FL, 33021

Director

Name Role Address
GEORGES TISHEMA K Director 1715 N. 45 Ave, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023821 ROYALLE COSMETICS EXPIRED 2013-03-08 2018-12-31 No data 15871 PINES BLVD, #13, PEMBROKE PINES, FL, 33027
G13000020878 THE ROYALLE PALACE, INC SALON EXPIRED 2013-02-28 2018-12-31 No data 15871 PINES BLVD, #13, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 15871 Pines Blvd, 13, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2013-04-30 15871 Pines Blvd, 13, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1715 N. 45 Ave, HOLLYWOOD, FL 33021 No data
NAME CHANGE AMENDMENT 2011-04-25 THE ROYAL PALACE, INC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Name Change 2011-04-25
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-09-24
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State