Search icon

ROYAL CLUB MANAGEMENT INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ROYAL CLUB MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL CLUB MANAGEMENT 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: 24 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000070317
FEI/EIN Number 81-3669543

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

Address: 7117 PELICAN BAY DRIVE, NAPLES, FL, 34108, US
Mail Address: 7117 PELICAN BAY DRIVE, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROYAL CLUB MANAGEMENT INC., ILLINOIS CORP_71227596 ILLINOIS

Key Officers & Management

Name Role Address
WEISS Nancy President 7117 PELICAN BAY DRIVE, NAPLES, FL, 34108
WEISS Nancy Treasurer 7117 PELICAN BAY DRIVE, NAPLES, FL, 34108
WEISS Nancy Director 7117 PELICAN BAY DRIVE, NAPLES, FL, 34108
WEISS JOHN Agent 4206 ROYAL FOX DRIVE, ST CHARLES, FL, 60174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-19 - -
REGISTERED AGENT NAME CHANGED 2018-10-19 WEISS, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-04-23
Domestic Profit 2016-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State