Search icon

ROYAL VENTURES USA, INC.

Company Details

Entity Name: ROYAL VENTURES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000045039
FEI/EIN Number 650690565
Mail Address: 6771 Hunters Road, NAPLES, FL, 34109, US
Address: 6771 Hunters Road, FL, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ZAINO GREGORY P Agent 6771 Hunters Road, NAPLES, FL, 34109

Director

Name Role Address
ZAINO GREGORY P Director 6771 Hunters Road, NAPLES, FL, 34109

Secretary

Name Role Address
ZAINO SUSANNE Secretary 6771 HUNTERS ROAD, NAPLES, FL, 34109

President

Name Role Address
ZAINO GREGORY P President 6771 HUNTERS ROAD, NAPLES, FL, 34109

Treasurer

Name Role Address
ZAINO GREGORY P Treasurer 6771 HUNTERS ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
NAME CHANGE AMENDMENT 2017-08-14 ROYAL VENTURES USA, INC. No data
REGISTERED AGENT NAME CHANGED 2016-03-09 ZAINO, GREGORY P No data
AMENDMENT 2014-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 6771 Hunters Road, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 6771 Hunters Road, Naples, FL, FL 34109 No data
CHANGE OF MAILING ADDRESS 2013-02-06 6771 Hunters Road, Naples, FL, FL 34109 No data
AMENDMENT 2012-10-25 No data No data
AMENDMENT 2012-04-02 No data No data

Documents

Name Date
Name Change 2017-08-14
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-26
Amendment 2014-09-22
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-06
Amendment 2012-10-25
Amendment 2012-04-02
ANNUAL REPORT 2012-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State