Search icon

ROYAL TRUST INC - Florida Company Profile

Company Details

Entity Name: ROYAL TRUST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL TRUST 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: 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: 21 Sep 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2020 (5 years ago)
Document Number: P10000077307
FEI/EIN Number 274385763

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

Address: 1580 STEFAN COLE LN, APOPKA, FL, 32703, US
Mail Address: 1580 STEFAN COLE LN, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANDYA SUDHA Agent 1580 STEFAN COLE LN, APOPKA, FL, 32703
PANDYA SUDHA President 1580 STEFAN COLE LN, APOPKA, FL, 32703
Pandya Yogendra Vice President 1580 stefan cole lane, Apopka, FL, 32703
PANDYA YASH Manager 1580 STEFAN COLE LANE, APOPKA, FL, 32703
PANDYA MIHIR Manager 1580 STEFAN COLE LANE, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000117009 ROYAL TRUST REALTY INC. EXPIRED 2010-12-21 2015-12-31 - 1580 STEFAN COLE LN, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-21 - -
AMENDMENT 2011-11-01 - -
REGISTERED AGENT NAME CHANGED 2011-11-01 PANDYA, SUDHA -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-12
Amendment 2020-08-21
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-24

Date of last update: 03 May 2025

Sources: Florida Department of State