Search icon

ROYAL PREMIUM BUDGET, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PREMIUM BUDGET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Feb 1991 (34 years ago)
Date of dissolution: 07 Jun 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jun 2024 (a year ago)
Document Number: P32813
FEI/EIN Number 382918709

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

Address: 30833 NORTHWESTERN HWY, SUITE 220, FARMINGTON HILLS, MI, 48334, US
Mail Address: 30833 NORTHWESTERN HWY, SUITE 220, FARMINGTON HILLS, MI, 48334, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
KAUFMAN ALAN J President 30833 NORTHWESTERN HWY, FARMINGTON HILLS, MI, 48334
KAUFMAN DANIEL J Secretary 30833 NORTHWESTERN HWY, FARMINGTON HILLS, MI, 48334
Heckman Kevin M Treasurer 30833 NORTHWESTERN HWY, FARMINGTON HILLS, MI, 48334
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029526 STONEMARK, INC. ACTIVE 2018-03-02 2028-12-31 - 30833 NORTHWESTERN HWY, STE. 220, FARMINGTON HILLS, MI, 48334

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-06-07 - -
REGISTERED AGENT NAME CHANGED 2020-03-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 30833 NORTHWESTERN HWY, SUITE 220, FARMINGTON HILLS, MI 48334 -
CHANGE OF MAILING ADDRESS 1996-05-01 30833 NORTHWESTERN HWY, SUITE 220, FARMINGTON HILLS, MI 48334 -

Documents

Name Date
Withdrawal 2024-06-07
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
Reg. Agent Change 2020-03-23
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State