Search icon

ROYAL TRENDZ, INC.

Company Details

Entity Name: ROYAL TRENDZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000083529
FEI/EIN Number APPLIED FOR
Address: 10005 Bay Leaf Ct, PARKLAND, FL, 33076, US
Mail Address: 10005 Bay Leaf Ct, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STRAUSS JENNIFER Agent 10005 Bay Leaf Ct, PARKLAND, FL, 33076

President

Name Role Address
STRAUSS JENNIFER President 10005 Bay Leaf Ct, PARKLAND, FL, 33076

Treasurer

Name Role Address
STRAUSS JENNIFER Treasurer 10005 Bay Leaf Ct, PARKLAND, FL, 33076

Director

Name Role Address
STRAUSS JENNIFER Director 10005 Bay Leaf Ct, PARKLAND, FL, 33076
STRAUSS NEIL Director 10005 Bay Leaf Ct, PARKLAND, FL, 33076

Vice President

Name Role Address
STRAUSS NEIL Vice President 10005 Bay Leaf Ct, PARKLAND, FL, 33076

Secretary

Name Role Address
STRAUSS NEIL Secretary 10005 Bay Leaf Ct, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 10005 Bay Leaf Ct, PARKLAND, FL 33076 No data
CHANGE OF MAILING ADDRESS 2017-04-26 10005 Bay Leaf Ct, PARKLAND, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 10005 Bay Leaf Ct, PARKLAND, FL 33076 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
Domestic Profit 2014-10-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State