Search icon

ROYAL G JEWELERS INC. - Florida Company Profile

Company Details

Entity Name: ROYAL G JEWELERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL G JEWELERS 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: 12 Nov 2019 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000087272
FEI/EIN Number 84-3797159

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

Address: 928 B WEST BRANDON BLVD, brandon, FL, 33511, US
Mail Address: 928 B WEST BRANDON BLVD, brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
garcia Alfonso RJR President 928 B WEST BRANDON BLVD, brandon, FL, 33511
GARCIA ALFONSO RJR Agent 928 B WEST BRANDON BLVD, brandon, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 928 B WEST BRANDON BLVD, brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2020-05-27 928 B WEST BRANDON BLVD, brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 928 B WEST BRANDON BLVD, brandon, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000384644 TERMINATED 1000000961195 HILLSBOROU 2023-08-10 2043-08-16 $ 10,782.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2020-05-27
AMENDED ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2020-03-21
Domestic Profit 2019-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State