Search icon

ROYALAIRE PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: ROYALAIRE PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYALAIRE PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000093428
FEI/EIN Number 453756021

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

Address: 6354 118TH AVENUE, LARGO, FL, 33773, US
Mail Address: 6354 118TH AVENUE, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLEY MICHAEL President 6354 118TH AVENUE, LARGO, FL, 33773
BLUME DARYL Director 6354 118TH AVENUE, LARGO, FL, 33773
FIELDS JOHN Treasurer 6354 118TH AVENUE, LARGO, FL, 33773
BLUME DARYL W Agent 6354 118TH AVENUE, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-08 6354 118TH AVENUE, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2025-11-08 6354 118TH AVENUE, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2024-11-08 6354 118TH AVENUE, LARGO, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 6354 118TH AVENUE, LARGO, FL 33773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-08-14 BLUME, DARYL W -
REINSTATEMENT 2022-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-08-14
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-06-14
ANNUAL REPORT 2012-04-26
Domestic Profit 2011-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State