Search icon

ROYAL PRESTIGE THE EAGLES OF GOD, INC - Florida Company Profile

Company Details

Entity Name: ROYAL PRESTIGE THE EAGLES OF GOD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL PRESTIGE THE EAGLES OF GOD, 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: 30 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000056757
FEI/EIN Number 47-5418261

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

Address: 6320 SAINT AUGUSTINE RD, JACKSONVILLE, FL, 32217, US
Mail Address: 6320 SAINT AUGUSTINE RD, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO JOSE L President 6320 SAINT AUGUSTINE RD, JACKSONVILLE, FL, 32217
GARCIA ANDREA Vice President 6320 SAINT AUGUSTINE RD, JACKSONVILLE, FL, 32217
ROMERO JOSE L Agent 6320 SAINT AUGUSTINE RD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-28 6320 SAINT AUGUSTINE RD, 1, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-28 6320 SAINT AUGUSTINE RD, 1, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2016-09-28 6320 SAINT AUGUSTINE RD, 1, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2016-09-28 ROMERO, JOSE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000124673 ACTIVE 1000000861082 DUVAL 2020-02-20 2030-02-26 $ 879.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000153526 ACTIVE 1000000817200 DUVAL 2019-02-25 2029-02-27 $ 432.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-25
REINSTATEMENT 2016-09-28
Domestic Profit 2015-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State