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 |
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 | - |
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 |
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 | - |
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