Entity Name: | ROYALTY CLOTHING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 May 2009 (16 years ago) |
Date of dissolution: | 30 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | P09000041151 |
FEI/EIN Number | 27-0153299 |
Address: | 115 FITZPARTICK ST, KEYWEST, FL 33040 |
Mail Address: | 115 FITZPARTICK ST, KEYWEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVANI, KAVITA N | Agent | 3312 northside dr, 616, KEYWEST, FL 33040 |
Name | Role | Address |
---|---|---|
NAVANI, KAVITA N | President | 115 FITZPARTICK ST, KEYWEST, FL 33040 |
Name | Role | Address |
---|---|---|
NAVANI, NARENDRA P | Director | 3312 northside dr, 616 KEYWEST, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 3312 northside dr, 616, KEYWEST, FL 33040 | No data |
AMENDMENT | 2012-07-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000063265 | TERMINATED | 1000000730671 | MONROE | 2017-01-05 | 2037-02-02 | $ 1,547.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000249444 | TERMINATED | 1000000252950 | MONROE | 2012-03-01 | 2032-04-06 | $ 337.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J10001064978 | TERMINATED | 1000000190645 | MONROE | 2010-11-01 | 2030-11-19 | $ 1,275.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Amendment | 2012-07-16 |
ANNUAL REPORT | 2012-07-12 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State