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 |
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 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-12-27 |
Name of individual signing | SHERYL SOUTHWICK |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 | - | - |
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