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 |
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 |
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 | - |
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