Search icon

ROYAL VENDING, INC. - Florida Company Profile

Company Details

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

ROYAL VENDING, 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: 26 Apr 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000036480
FEI/EIN Number 650661524

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

Address: 4523 30TH ST. W., 511, BRADENTON, FL, 34207, US
Mail Address: 4523 30TH W., 511, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOCKLEY JOHN D Director 309 45TH ST CT NW, BRADENTON, FL, 34209
SHOCKLEY JOHN D President 309 45TH ST CT NW, BRADENTON, FL, 34209
SHOCKLEY JOHN D Secretary 309 45TH ST CT NW, BRADENTON, FL, 34209
MULLINS DANIEL L Director 2706 59TH ST CT W, BRADENTON, FL, 34209
MULLINS DANIEL L Vice President 2706 59TH ST CT W, BRADENTON, FL, 34209
MULLINS DANIEL L Treasurer 2706 59TH ST CT W, BRADENTON, FL, 34209
MEISSNER GREGORY C Agent 1111 3RD AVE W #150, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-30 4523 30TH ST. W., 511, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 1997-04-30 4523 30TH ST. W., 511, BRADENTON, FL 34207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900017937 LAPSED 2004-CC-001406 CO CRT IN AND FOR MANATEE CO 2004-06-15 2009-07-30 $15636.79 VISTAR CORPORATION, 12650 E. ARAPAHOE RD., CENTENNIAL, CO 80112
J04000039040 TERMINATED 1000000003950 20040 50429 2004-03-19 2009-04-14 $ 24,145.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J04000028712 TERMINATED 0000488354 20040 28829 2004-02-18 2024-03-17 $ 34,101.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST, SARASOTA, FL342365934
J02000341432 TERMINATED 01020500042 01764 00549 2002-08-13 2007-08-26 $ 6,460.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL 342365934

Documents

Name Date
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-01-04
ANNUAL REPORT 1997-04-30
DOCUMENTS PRIOR TO 1997 1996-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State