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 |
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 |
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 | - | - |
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 |
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