Search icon

ROYAL MASTER SERVICES INC - Florida Company Profile

Company Details

Entity Name: ROYAL MASTER SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL MASTER SERVICES 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: 19 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: P13000052995
FEI/EIN Number 463003116

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

Address: 12705 82ND LANE NORTH, WEST PALM BEACH, FL, 33412, US
Mail Address: 12705 82ND LANE NORTH, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OHL FERNANDA President 12705 82ND LANE NORTH, WEST PALM BEACH, FL, 33412
nascimento Victor Jr. Auth 12705 82ND LANE NORTH, WEST PALM BEACH, FL, 33412
OHL FABIO Sr. Agent 12705 82ND LANE NORTH, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 12705 82ND LANE NORTH, WEST PALM BEACH, FL 33412 -
REGISTERED AGENT NAME CHANGED 2021-04-21 OHL, FABIO, Sr. -
AMENDMENT 2019-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 12705 82ND LANE NORTH, WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 2017-04-28 12705 82ND LANE NORTH, WEST PALM BEACH, FL 33412 -
AMENDMENT 2014-12-15 - -
REINSTATEMENT 2014-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
JUSTIN W. BATES VS FERNANDA BATES, et al. 4D2020-0493 2020-02-20 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017DR011099XXXXSB

Parties

Name Justin W Bates
Role Appellant
Status Active
Name ROYAL MASTER SERVICES INC
Role Appellee
Status Active
Name ROYAL MASTER RECONSTRUCTION SERVICES LLC
Role Appellee
Status Active
Name Fabio Rocha Brito Ohl
Role Appellee
Status Active
Name Fernanda Bates
Role Appellee
Status Active
Representations Juan Carlos Montes de Oca, Clarence Edward McGee
Name Hon. Charles E. Burton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-03-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above–styled appeal is dismissed as untimely filed.WARNER, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2020-02-21
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on February 20, 2020 and the Notice reflects January 13, 2020 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2020-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Justin W Bates
Docket Date 2020-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-25
Amendment 2019-11-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5547587305 2020-04-30 0455 PPP 12705 82ND LN N, WEST PALM BCH, FL, 33412-2267
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33579
Loan Approval Amount (current) 33579
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BCH, PALM BEACH, FL, 33412-2267
Project Congressional District FL-21
Number of Employees 40
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34057.39
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State