Search icon

ROYAL CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

ROYAL CONSTRUCTION, 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: 24 Mar 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000024092
FEI/EIN Number 593339897

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

Address: 1463 OAKFIELD DR, 139, BRANDON, FL, 33511
Mail Address: 1463 OAKFIELD DR, 139, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLIN GREGORY M Agent 3946 CEDAR CAY CIRCLE, VALRICO, FL, 33594
MOLIN SALLY Secretary 3946 CEDAR CAY CIRCLE, VALRICO, FL, 33594
MOLIN GREGORY M President 3946 CEDAR CAY CIRCLE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-03-27 1463 OAKFIELD DR, 139, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-27 1463 OAKFIELD DR, 139, BRANDON, FL 33511 -
REINSTATEMENT 1996-10-28 - -
REGISTERED AGENT NAME CHANGED 1996-10-28 MOLIN, GREGORY M -
REGISTERED AGENT ADDRESS CHANGED 1996-10-28 3946 CEDAR CAY CIRCLE, VALRICO, FL 33594 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1995-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000219919 TERMINATED SCO-02-1017 ORANGE COUNTY 2002-05-16 2007-06-06 $3,181.12 HUGHES SUPPLY, INC., 20 N ORANGE AVE., STE 200, ORLANDO FL 32801
J01000084596 LAPSED 00-9724 HILLSBOROUGH COUNTY CIRCUIT CT 2001-11-20 2006-12-24 $6,359.39 NORTRAX EQUIPMENT COMPANY-SOUTHEAST L L C, 10150 HIGHLAND MANOR DRIVE SUITE 100, TAMPA FL 33610

Documents

Name Date
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-11
DOCUMENTS PRIOR TO 1997 1995-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State