Search icon

ROYAL MILLWORK, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL MILLWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL MILLWORK, 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: 19 Dec 1994 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000092345
FEI/EIN Number 650550123

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

Address: 1451 NW 1ST CT, BOCA RATON, FL, 33432
Mail Address: 1451 NW 1ST CT, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER WAYNE S President 933 LAKE WYMAN ROAD, BOCA RATON, FL, 33431
WALKER WAYNE S Vice President 933 LAKE WYMAN ROAD, BOCA RATON, FL, 33431
WALKER WAYNE S Agent 1451 NW 1ST CT, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 1451 NW 1ST CT, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2000-05-08 1451 NW 1ST CT, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 1451 NW 1ST CT, BOCA RATON, FL 33432 -
REINSTATEMENT 1997-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001233930 LAPSED 2008-CA-7910 TWELFTH JUDICIAL CIRCUIT COURT 2009-06-09 2014-06-12 $157,295.04 HJB PROPERTIES, 1851 67TH AVENUE EAST, SARASOTA, FLORIDA 34243
J05000068012 LAPSED 04-10695-SC-RJ PALM BEACH COUNTY COURT 2005-04-26 2010-05-16 $4,118.42 ROADWAY EXPRESS, INC. PRIMARY, 1077 GORGE BLVD., AKRON, OH 44309
J04900025581 LAPSED 03-023083 COCE 54 BROWARD COUNTY COURT 2004-12-01 2009-12-06 $6865.48 SPECIALTY SUPPLIES, INC., 3410 PARK CENTRAL BOULEVARD NORTH, POMPANO BEACH, FL 33064
J04900007605 LAPSED 2003 SC 17847 NC SARASOTA COUNTY COURT 2003-04-02 2009-03-22 $2323.15 GULFSTAR INDUSTRIES, INC., 3102 63RD AVENUE EAST, BRADENTON, FL 31203

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State