Search icon

ROYALTY COLORS INC

Company Details

Entity Name: ROYALTY COLORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P18000094421
FEI/EIN Number 83-2586173
Address: 1025 NW 92 AVE, PEMBROKE PINES, FL, 33025, US
Mail Address: 1025 NW 92 AVE, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAVILA EVA Agent 1025 NW 92 AVE, PEMBROKE PINES, FL, 33025

Vice President

Name Role Address
MERCEDES BAUTISTA Vice President 3393 NW 193 ST, MIAMI GARDEN, FL, 33056

President

Name Role Address
Davila Eva President 1025 NW 92ND AVE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 1025 NW 92 AVE, PEMBROKE PINES, FL 33025 No data
CHANGE OF MAILING ADDRESS 2020-09-11 1025 NW 92 AVE, PEMBROKE PINES, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2020-09-11 DAVILA, EVA No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-11 1025 NW 92 AVE, PEMBROKE PINES, FL 33025 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000324988 ACTIVE 1000000958120 BROWARD 2023-07-05 2033-07-12 $ 380.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State