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 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year 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 |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8862357702 | 2020-05-01 | 0455 | PPP | 3116 CANAL RD, MIRAMAR, FL, 33025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State