Search icon

ROYAL MOVING AND STORAGE COMPANY INC. - Florida Company Profile

Company Details

Entity Name: ROYAL MOVING AND STORAGE COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL MOVING AND STORAGE COMPANY 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: 23 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000016653
FEI/EIN Number 352356858

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

Address: 1451 WILLOW BRANCH DR., ORLANDO, FL, 32828, US
Mail Address: 1451 WILLOW BRANCH DR., ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS EDWARD G Chief Executive Officer 1451 WILLOW BRANCH DRIVE, ORLANDO, FL, 32828
LEWIS EDWARD G Agent 1451 WILLOW BRANCH DR., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-16 1451 WILLOW BRANCH DR., ORLANDO, FL 32828 -
AMENDMENT 2014-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-16 1451 WILLOW BRANCH DR., ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2014-10-16 1451 WILLOW BRANCH DR., ORLANDO, FL 32828 -
REVOCATION OF VOLUNTARY DISSOLUT 2014-10-16 - -
VOLUNTARY DISSOLUTION 2014-07-25 - -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000511267 TERMINATED 1000000671005 ORANGE 2015-04-09 2025-04-27 $ 600.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000691641 TERMINATED 1000000618551 ORANGE 2014-04-25 2024-05-29 $ 5,008.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001028746 TERMINATED 1000000510002 ORANGE 2013-05-10 2023-05-29 $ 6,727.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000124979 TERMINATED 1000000203322 ORANGE 2011-02-07 2021-03-01 $ 657.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000814985 TERMINATED 1000000177863 ORANGE 2010-06-25 2020-08-04 $ 1,186.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Amendment 2014-10-16
Revocation of Dissolution 2014-10-16
VOLUNTARY DISSOLUTION 2014-07-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-01-03
Domestic Profit 2009-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State