Search icon

ROYAL PALM LAWN SERVICE INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PALM LAWN SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL PALM LAWN SERVICE 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: 28 Mar 1996 (29 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P96000027355
FEI/EIN Number 650655083

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

Address: 3120 60TH ST SW, NAPLES, FL, 34116
Mail Address: 3120 60TH ST SW, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEARY RAYMOND J Director 3120 60TH ST SW, NAPLES, FL, 34116
CLEARY KIMBERLEE A Director 3120 60TH ST SW, NAPLES, FL, 34116
CLEARY RAYMOND J Agent 3120 60TH ST SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2009-01-31 CLEARY, RAYMOND JP -
CHANGE OF PRINCIPAL ADDRESS 2003-01-23 3120 60TH ST SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2003-01-23 3120 60TH ST SW, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-23 3120 60TH ST SW, NAPLES, FL 34116 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State