Search icon

ROYAL ELEVEN WORLDWIDE INC - Florida Company Profile

Company Details

Entity Name: ROYAL ELEVEN WORLDWIDE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL ELEVEN WORLDWIDE 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: 16 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000035148
FEI/EIN Number 82-5273578

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

Address: 411 BLOOMINGFIELD DR, BRANDON, FL, 33511
Mail Address: 411 BLOOMINGFIELD DR, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MELISSA C President 411 BLOOMINGFIELD DR, BRANDON, FL, 33511
GLOVER NATHANIEL W Chief Executive Officer 411 BLOOMINGFIELD DR, BRANDON, FL, 33511
TORRES MELISSA C Agent 411 BLOOMINGFIELD DR, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052390 ROYAL ELEVEN CLEANING EXPIRED 2018-04-25 2023-12-31 - 411 BLOOMINGFIELD DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-02 - -
REGISTERED AGENT NAME CHANGED 2020-05-02 TORRES, MELISSA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000088888 ACTIVE 1000000979002 HILLSBOROU 2024-02-01 2044-02-14 $ 1,686.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000088896 ACTIVE 1000000979003 HILLSBOROU 2024-02-01 2034-02-14 $ 368.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000373860 ACTIVE 1000000960845 HILLSBOROU 2023-08-04 2043-08-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000373878 ACTIVE 1000000960847 HILLSBOROU 2023-08-04 2043-08-09 $ 1,670.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000383935 ACTIVE 1000000960846 HILLSBOROU 2023-08-04 2033-08-16 $ 342.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000046870 ACTIVE 1000000942038 HILLSBOROU 2023-01-24 2043-02-01 $ 4,316.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000046888 ACTIVE 1000000942039 HILLSBOROU 2023-01-24 2033-02-01 $ 936.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000639934 ACTIVE 1000000907952 HILLSBOROU 2021-11-23 2041-12-15 $ 3,510.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000639926 ACTIVE 1000000907950 HILLSBOROU 2021-11-23 2031-12-15 $ 862.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2022-09-06
REINSTATEMENT 2020-05-02
Domestic Profit 2018-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State