Search icon

TT OF N. ROYAL PALM, INC.

Company Details

Entity Name: TT OF N. ROYAL PALM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 2017 (7 years ago)
Document Number: P17000088676
FEI/EIN Number 82-3308769
Mail Address: 505 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US
Address: 9405 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
TAYLOR TERRY President 505 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

ASSI

Name Role Address
TERRY STEPHEN ASSI 505 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
OYTSER ALINA Secretary 505 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000043604 SOUTHERN 441 AUTO MALL ACTIVE 2018-04-04 2028-12-31 No data 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401
G18000018825 ROYAL PALM NISSAN ACTIVE 2018-02-06 2028-12-31 No data 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401
G17000132748 SOUTHERN 441 NISSAN ACTIVE 2017-12-05 2027-12-31 No data 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-09-11 9405 SOUTHERN BLVD, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 9405 SOUTHERN BLVD, ROYAL PALM BEACH, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-01-11
AMENDED ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2018-03-07
Domestic Profit 2017-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State