Search icon

ROYAL TECH MEDICAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL TECH MEDICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL TECH MEDICAL SUPPLIES, 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: 21 Apr 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000031489
FEI/EIN Number 593310586

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

Address: 14025 SW 142ND AVENUE, MIAMI, FL, 33186
Mail Address: 14025 SW 142ND AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORGAZ ROBERT President 14025 SW 142ND AVENUE, MIAMI, FL, 33186
ORGAZ ROBERT Director 14025 SW 142ND AVENUE, MIAMI, FL, 33186
ORGAZ ROBERT Agent 14025 SW 142ND AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-23 14025 SW 142ND AVENUE, MIAMI, FL 33186 -
AMENDMENT 2006-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 14025 SW 142ND AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2006-03-23 14025 SW 142ND AVENUE, MIAMI, FL 33186 -
AMENDMENT 2006-02-20 - -
REGISTERED AGENT NAME CHANGED 2006-02-20 ORGAZ, ROBERT -
CANCEL ADM DISS/REV 2004-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1999-04-22 - -

Documents

Name Date
Amendment 2006-03-23
Amendment 2006-02-20
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-09-20
REINSTATEMENT 2004-05-28
ANNUAL REPORT 2000-09-15
Amendment 1999-04-22
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-04-29
Amendment 1998-01-28

Date of last update: 03 May 2025

Sources: Florida Department of State