Entity Name: | ROYALTY GENERAL SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jan 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P10000000906 |
FEI/EIN Number | 271621273 |
Address: | 1580 SW 191 TERRACE, PEMBROKE PINES, FL, 33029, US |
Mail Address: | 1580 SW 191ST TER, PEMBROKE PINES, FL, 33029-6162, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALUFOHAI DONNA L | Agent | 1580 SW 191 TERRACE, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
ALUFOHAI DONNA L | President | 1580 SW 191 TERRACE, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
ALUFOHAI DESMOND U | Vice President | 1580 SW 191 TERRACE, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
ALUFOHAI IMOHIMI A | Director | 1580 SW 191 TERRACE, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
ALUFOHAI DONNA L | Treasurer | 1580 SW 191 TERRACE, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
ALUFOHAI DESMOND U | Secretary | 1580 SW 191 TERRACE, PEMBROKE PINES, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000103477 | TABITHA'S BISTRO | EXPIRED | 2015-10-08 | 2020-12-31 | No data | 5511 S. UNIVERSITY DRIVE, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2020-12-07 | ROYALTY GENERAL SERVICES INC | No data |
CHANGE OF MAILING ADDRESS | 2019-02-17 | 1580 SW 191 TERRACE, PEMBROKE PINES, FL 33029 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
Name Change | 2021-12-07 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State