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 (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

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

Paycheck Protection Program

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
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39612
Loan Approval Amount (current) 39612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33025-0001
Project Congressional District FL-24
Number of Employees 3
NAICS code -
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39877.89
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State