Entity Name: | ROYAL FLUSH, INC. OF ORLANDO |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROYAL FLUSH, INC. OF ORLANDO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2023 (2 years ago) |
Document Number: | P15000076146 |
FEI/EIN Number |
47-5505930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 161417, ALTAMONTE SPRINGS, FL, 32716, US |
Address: | 7720 N Orange Blossom Trail, Orlando, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALABRESE EUGENE | President | 3941 Bryn Mawr Street, Orlando, FL, 32808 |
Calabrese Paula | Vice President | 3941 Bryn Mawr Street, Orlando, FL, 32808 |
CALABRESE PAULA | Agent | 3941 Bryn Mawr Street, Orlando, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-26 | 3941 Bryn Mawr Street, Orlando, FL 32808 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-26 | 7720 N Orange Blossom Trail, Orlando, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2020-05-26 | 7720 N Orange Blossom Trail, Orlando, FL 32810 | - |
REINSTATEMENT | 2019-12-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-23 | CALABRESE, PAULA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000168217 | ACTIVE | 1000000862038 | SEMINOLE | 2020-02-28 | 2030-03-18 | $ 469.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000406841 | ACTIVE | 1000000827491 | SEMINOLE | 2019-05-28 | 2029-06-12 | $ 709.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-10-05 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-26 |
REINSTATEMENT | 2019-12-23 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-22 |
Domestic Profit | 2015-09-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State