Search icon

ROYAL PALM AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PALM AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL PALM AUTO REPAIR, 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: 17 Mar 1995 (30 years ago)
Date of dissolution: 19 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2017 (7 years ago)
Document Number: P95000021838
FEI/EIN Number 593360708

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

Address: 895 35TH COURT SW, VERO BEACH, FL, 32968, US
Mail Address: 895 35TH COURT SW, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEGNEY JOHN Agent 29 FOREST PARK DR, VERO BEACH, FL, 32962
KEGNEY LILIANA President 29 FOREST PARK DR, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-19 - -
REINSTATEMENT 2011-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-16 895 35TH COURT SW, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2004-02-16 895 35TH COURT SW, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-29 29 FOREST PARK DR, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 1998-01-29 KEGNEY, JOHN -
NAME CHANGE AMENDMENT 1997-03-12 ROYAL PALM AUTO REPAIR, INC. -

Documents

Name Date
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-03
REINSTATEMENT 2011-10-02
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-08

Date of last update: 03 May 2025

Sources: Florida Department of State