Search icon

ROYALE CHIMES, INC. - Florida Company Profile

Company Details

Entity Name: ROYALE CHIMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYALE CHIMES, 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: 07 Jul 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000059640
FEI/EIN Number 593457002

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

Address: 505 AVENUE A, NW, SUITE 102, WINTER HAVEN, FL, FL, 33881
Mail Address: 505 AVENUE A, NW,, SUITE 102, WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATT ROBERT Director 131 MOUNT ANNAN DRIVE, KINGS PARK, GLASGOW, G44 4RX, SCOTLAND
GOVONI BRIAN R Agent 505 AVENUE A, NW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 505 AVENUE A, NW, SUITE 102, WINTER HAVEN, FL, FL 33881 -
CHANGE OF MAILING ADDRESS 2001-04-30 505 AVENUE A, NW, SUITE 102, WINTER HAVEN, FL, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 505 AVENUE A, NW, SUITE 102, WINTER HAVEN, FL 33881 -

Documents

Name Date
ANNUAL REPORT 2002-04-12
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State