Entity Name: | ROYAL "T" SYSTEMS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ROYAL "T" SYSTEMS, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 04 Feb 2009 (16 years ago) |
Document Number: | P09000010900 |
FEI/EIN Number |
26-4167774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 6891, OCALA, FL 34478 |
Address: | 6826 NE Jacksonville Road, Ocala, FL 34479 |
ZIP code: | 34479 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAWKINS, Adam | Agent | 6826 NE Jacksonville Road, Ocala, FL 34479 |
DAWKINS, JESSICA L | Vice President | 6826 NE Jacksonville Road, Ocala, FL 34479 |
Dawkins, Adam | President | 6826 NE Jacksonville Road, Ocala, FL 34479 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-02 | DAWKINS, Adam | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-13 | 6826 NE Jacksonville Road, Ocala, FL 34479 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-13 | 6826 NE Jacksonville Road, Ocala, FL 34479 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000513597 | TERMINATED | 1000000605069 | MARION | 2014-04-02 | 2034-05-01 | $ 903.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State