Search icon

ROYALE PAINTING AND PRESSURE WASHING INC - Florida Company Profile

Company Details

Entity Name: ROYALE PAINTING AND PRESSURE WASHING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYALE PAINTING AND PRESSURE WASHING 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: 21 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: P13000044906
FEI/EIN Number 46-2865725

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

Address: 7031 Benjamin Rd, TAMPA, FL, 33634, US
Mail Address: 7031 Benjamin Rd, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTREPO JUAN C Chief Operating Officer 10821 Barbados Isle Dr, TAMPA, FL, 33647
RESTREPO JUAN C Agent 10821 Barbados Isle Dr, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 7031 BENJAMIN RD, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2023-02-15 7031 Benjamin Rd, Suite A, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 7031 Benjamin Rd, Suite A, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-17 10821 Barbados Isle Dr, TAMPA, FL 33647 -
REINSTATEMENT 2019-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-12-07 - -
REGISTERED AGENT NAME CHANGED 2015-04-09 RESTREPO, JUAN C -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State