Search icon

ROYAL AUTO TRADING, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL AUTO TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL AUTO TRADING, 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: 07 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000031089
FEI/EIN Number NOT APPLICABLE

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

Address: 14230 N FLORIDA AVE, UNIT B, TAMPA, FL, 33613, US
Mail Address: 14230 N FLORIDA AVE, UNIT B, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAID DEEMA President 14041 N FLORIDA AVE STE. A, TAMPA, FL, 33613
SAID DEEMA T Agent 14041 N FLORIDA AVE, TAMPA, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088029 ROYAL RENT-A-CAR EXPIRED 2014-08-27 2019-12-31 - 14230 N FLORIDA AVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-04 14230 N FLORIDA AVE, UNIT B, TAMPA, FL 33613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000641054 TERMINATED 1000000909391 HILLSBOROU 2021-12-08 2041-12-15 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000389282 TERMINATED 1000000896094 HILLSBOROU 2021-07-28 2041-08-04 $ 11,977.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000546950 ACTIVE 1000000836415 HILLSBOROU 2019-08-07 2039-08-14 $ 106,877.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000546943 TERMINATED 1000000836414 HILLSBOROU 2019-08-07 2039-08-14 $ 17,677.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000743401 TERMINATED 1000000802695 HILLSBOROU 2018-11-03 2038-11-07 $ 19,157.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000574806 TERMINATED 1000000792699 HILLSBOROU 2018-08-07 2038-08-15 $ 4,258.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000411330 TERMINATED 1000000785746 HILLSBOROU 2018-06-09 2038-06-13 $ 10,650.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000025163 TERMINATED 1000000767933 HILLSBOROU 2018-01-11 2038-01-17 $ 13,037.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000006858 TERMINATED 1000000767134 HILLSBOROU 2017-12-28 2038-01-03 $ 7,293.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000403768 TERMINATED 1000000749161 HILLSBOROU 2017-07-03 2037-07-13 $ 1,179.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-06-24
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1298197807 2020-05-01 0455 PPP 14230 N FLORIDA AVE UNIT B, TAMPA, FL, 33613
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17332.5
Loan Approval Amount (current) 17332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33613-0001
Project Congressional District FL-15
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State