Search icon

A ROYALE CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: A ROYALE CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A ROYALE CLEANING, 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 Nov 2008 (16 years ago)
Date of dissolution: 07 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: P08000102533
FEI/EIN Number 943453376

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

Address: 10117 SHADOW LEAF CT., ORLANDO, FL, 32825
Mail Address: PO BOX 720478, ORLANDO, FL, 32872
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBSTER ROBERT President 10117 SHADOW LEAF CT., ORLANDO, FL, 32825
WEBSTER DIANE Vice President 10117 SHADOW LEAF CT, ORLANDO, FL, 32825
WEBSTER ROBERT Agent 10117 SHADOW LEAF CT., ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 10117 SHADOW LEAF CT., ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 10117 SHADOW LEAF CT., ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2011-04-06 10117 SHADOW LEAF CT., ORLANDO, FL 32825 -
AMENDMENT 2010-11-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-06
Amendment 2010-11-19
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-01-16
Domestic Profit 2008-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State