Search icon

ROYAL EUROPEAN MOTORS NORTH, INC.

Company Details

Entity Name: ROYAL EUROPEAN MOTORS NORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2010 (15 years ago)
Document Number: P10000005102
FEI/EIN Number 271694020
Address: 350 W Carroll Street, KISSIMMEE, FL, 34741, US
Mail Address: 2652 Liberty Blvd., KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ZALDETI REUBEN Agent 16301 Meredrew Lane, Clermont, FL, 34711

President

Name Role Address
ZALDETI REUBEN President 16301 Meredrew Lane, Clermont, FL, 34711

Vice President

Name Role Address
ZALDETI LISA Vice President 16301 Meredrew Lane, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000153511 ROYAL MOTORS NORTH ACTIVE 2020-12-03 2025-12-31 No data 930 CARTER ROAD, SUITE 316, WINTER GARDEN, FL, 34787
G11000010237 ROYAL MOTORS NORTH ACTIVE 2011-01-26 2026-12-31 No data 350 W CARROLL STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 16301 Meredrew Lane, Clermont, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 350 W Carroll Street, 101, KISSIMMEE, FL 34741 No data
CHANGE OF MAILING ADDRESS 2019-02-21 350 W Carroll Street, 101, KISSIMMEE, FL 34741 No data
REGISTERED AGENT NAME CHANGED 2018-02-21 ZALDETI, REUBEN No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State