Search icon

ROYAL PRESTIGE OF THE SUNSHINE STATE INC - Florida Company Profile

Company Details

Entity Name: ROYAL PRESTIGE OF THE SUNSHINE STATE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL PRESTIGE OF THE SUNSHINE STATE 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: 03 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: P11000022248
FEI/EIN Number 800207478

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

Mail Address: 3902 HENDERSON BLVD, TAMPA, FL, 33629, US
Address: 3902 henderson blvd, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS JAVIER H President 10650 MYSTIC SEAFLOOR DR, RIVERVIEW, FL, 33578
VARGAS JAVIER Agent 10650 MYSTIC SEAFLOOR DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 VARGAS, JAVIER -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 10650 MYSTIC SEAFLOOR DR, 215, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2022-04-16 3902 henderson blvd, Suite 208-501, Tampa, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 3902 henderson blvd, Suite 208-501, Tampa, FL 33629 -
REINSTATEMENT 2018-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-03-14
REINSTATEMENT 2018-05-01
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State