Search icon

ROYAL AGIO CIGARS USA INC. - Florida Company Profile

Company Details

Entity Name: ROYAL AGIO CIGARS USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL AGIO CIGARS USA 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: 17 Mar 2017 (8 years ago)
Date of dissolution: 21 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: P17000025086
FEI/EIN Number 82-0897567

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

Address: 2100 East Carey Street, Richmond, VA, 23223, US
Mail Address: 2100 East Carey Street, Richmond, VA, 23223, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR ROYAL AGIO CIGARS USA 2020 820897567 2021-12-27 ROYAL AGIO CIGARS USA 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-07-20
Business code 541214
Sponsor’s telephone number 9418966969
Plan sponsor’s address 1812 44TH AVENUE EAST, BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2021-12-27
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature
ROYAL AGIO CIGARS USA INC 401 K PROFIT SHARING PLAN TRUST 2018 820897567 2019-05-06 ROYAL AGIO CIGARS USA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424940
Sponsor’s telephone number 8135551212
Plan sponsor’s address 1812 44TH AVENUE E, BRADENTON, FL, 34203

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ROYAL AGIO CIGARS USA INC 401 K PROFIT SHARING PLAN TRUST 2017 820897567 2018-05-10 ROYAL AGIO CIGARS USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424940
Sponsor’s telephone number 8135551212
Plan sponsor’s address 1812 44TH AVENUE E, BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Broersma Regis President 2100 E Cary Street, Richmond, VA, 23223
McKeon Owen Secretary 1911 Spillman Drive, Bethlehem, PA, 18015
Hicks Steve Treasurer 2100 East Cary Street, Richmond, VA, 23223
Pierce Jan Cont 2100 East Carey Street, Richmond, VA, 23223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 2100 East Carey Street, Suite 200, Richmond, VA 23223 -
CHANGE OF MAILING ADDRESS 2021-04-20 2100 East Carey Street, Suite 200, Richmond, VA 23223 -
REGISTERED AGENT NAME CHANGED 2020-05-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDED AND RESTATEDARTICLES 2017-07-24 - -

Documents

Name Date
Voluntary Dissolution 2023-11-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-05-06
AMENDED ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
Amended and Restated Articles 2017-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State