Search icon

ROYALTY TRANSPORT CORP. - Florida Company Profile

Company Details

Entity Name: ROYALTY TRANSPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYALTY TRANSPORT CORP. 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: 27 Feb 2013 (12 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: P13000019038
FEI/EIN Number 46-2147776

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

Address: 2515 NW 15TH CT, FT LAUDERDALE, FL, 33311, US
Mail Address: 5268 ROSEWOOD PLACE, Fairburn, GA, 30213, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLARD JR OBBIE D President 5268 ROSEWOOD PLACE, Fairburn, GA, 30213
MALLARD JR OBBIE D Agent 5268 ROSEWOOD PLACE, Fairburn, FL, 30213

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 5268 ROSEWOOD PLACE, Fairburn, FL 30213 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 2515 NW 15TH CT, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2022-04-07 MALLARD JR, OBBIE D -
CHANGE OF MAILING ADDRESS 2021-09-01 2515 NW 15TH CT, FT LAUDERDALE, FL 33311 -
REINSTATEMENT 2018-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-09-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-06-25
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2017-04-28
Amendment 2016-09-16
ANNUAL REPORT 2016-02-04

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3750.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75700.00
Total Face Value Of Loan:
290900.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39612.00
Total Face Value Of Loan:
39612.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-07-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39612
Current Approval Amount:
39612
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39877.89

Date of last update: 03 May 2025

Sources: Florida Department of State