Search icon

ROYAL GARDENS, INC.

Company Details

Entity Name: ROYAL GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jun 1997 (28 years ago)
Date of dissolution: 21 Jan 2025 (21 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2025 (21 days ago)
Document Number: P97000054832
FEI/EIN Number 65-0769588
Address: 5629 NW 40th Loop, Ocala, FL 34482
Mail Address: 5629 NW 40th Loop, Ocala, FL 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Soltysiak, Susan A Agent 17815 SE 132nd Court, Weirsdale, FL 32195

President

Name Role Address
DUMM, TIMOTHY, PRES. President 5629 NW 40th Loop, Ocala, FL 34482

Treasurer

Name Role Address
DUMM, BETTY D, TREAS Treasurer 5629 NW 40th Loop, Ocala, FL 34482

Secretary

Name Role Address
DUMM, BETTY D, SECRETA Secretary 5629 NW 40th Loop, Ocala, FL 34482

Vice President

Name Role Address
DUMM, BETTY D, VP Vice President 5629 NW 40th Loop, Ocala, FL 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08184900263 GIFT GALLERY EXPIRED 2008-07-02 2013-12-31 No data 3752 SE OCEAN BLVD, STUART, FL, 34996
G08184900265 HERENDSTORE.COM ACTIVE 2008-07-02 2028-12-31 No data 5629 NW 40TH LOOP, OCALA, FL, 34482
G08184900253 SUPERIORCRYSTAL.COM EXPIRED 2008-07-02 2013-12-31 No data 3752 SE OCEAN BLVD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 5629 NW 40th Loop, Ocala, FL 34482 No data
CHANGE OF MAILING ADDRESS 2019-01-04 5629 NW 40th Loop, Ocala, FL 34482 No data
REGISTERED AGENT NAME CHANGED 2019-01-04 Soltysiak, Susan A No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 17815 SE 132nd Court, Weirsdale, FL 32195 No data
CANCEL ADM DISS/REV 2005-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-21
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State