Search icon

ROYAL SUPPORT SERVICES, INC. - Florida Company Profile

Company Details

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

ROYAL SUPPORT SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: P96000021870
FEI/EIN Number 593366734

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

Address: 203 E. Third Street, Suite 202, SANFORD, FL, 32771, US
Mail Address: 203 E. Third Street, Suite 202, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOADER DONNA L President 3804 Hickory Ave., SANFORD, FL, 32773
LOADER MICHAEL T Treasurer 3804 Hickory Ave., SANFORD, FL, 32773
LOADER MICHAEL T Secretary 3804 Hickory Ave., SANFORD, FL, 32773
LOADER DONNA L Agent 3804 Hickory Ave., SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-28 203 E. Third Street, Suite 202, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2024-06-28 203 E. Third Street, Suite 202, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 3804 Hickory Ave., SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2018-01-12 LOADER, DONNA L -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State