Search icon

SWEEPS ROYALE INC - Florida Company Profile

Company Details

Entity Name: SWEEPS ROYALE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEEPS ROYALE 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: 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: 25 Oct 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000087610
FEI/EIN Number 46-3957697

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

Address: 5500 Normandy Boulevard, Jacksonville, FL, 32205, US
Mail Address: 5500 Normandy Boulevard, Jacksonville, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN FAISAL President 13471 us 441, lady lake, FL, 32159
Ray Rima Vice President 5500 Normandy Boulevard, Jacksonville, FL, 32205
ADAMY LAW, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000044102 THE LARGO OF LANCASTER EXPIRED 2017-04-24 2022-12-31 - 3071 COLUMBIA AVE, LANCASTER, PA, 17603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 5500 Normandy Boulevard, Jacksonville, FL 32205 -
REGISTERED AGENT NAME CHANGED 2019-07-17 Adamy Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-07-17 2850 Isabella Boulevard, Suite 10, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2019-07-17 5500 Normandy Boulevard, Jacksonville, FL 32205 -
REINSTATEMENT 2018-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000325668 TERMINATED 1000000865185 DUVAL 2020-10-08 2030-10-14 $ 759.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000325676 TERMINATED 1000000865186 DUVAL 2020-10-08 2040-10-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000450775 LAPSED 17-270-D1 LEON 2018-04-25 2023-06-29 $38,142.88 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2019-07-17
REINSTATEMENT 2018-11-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-09
Domestic Profit 2013-10-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State