Entity Name: | ROYAL SOLUTIONS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Jul 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Oct 2018 (6 years ago) |
Document Number: | P14000061099 |
FEI/EIN Number | 47-1500786 |
Address: | 10396 W STATE RD. 84, # 112, DAVIE, FL, 33324, US |
Mail Address: | 10396 W STATE RD. 84, # 112, DAVIE, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DI GIANLUCA DOMENICO | Agent | 1460 MEADOWS BLVD., WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
DI GIANLUCA DOMENICO | President | 1460 MEADOWS BLVD., WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
DI GIANLUCA ANGELA | Vice President | 1606 W Harmony Lake Circle, DAVIE, FL, 33324 |
CIMILDORO MARIA L | Vice President | 1460 MEADOWS BLVD., WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-10-18 | ROYAL SOLUTIONS CORP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-18 |
Name Change | 2018-10-18 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State