Entity Name: | 301 N. ROYAL POINCIANA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
301 N. ROYAL POINCIANA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Aug 1997 (28 years ago) |
Document Number: | P97000067972 |
FEI/EIN Number |
650789021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 N. ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL, 33166, US |
Mail Address: | 510 NE 57 ST, MIAMI, FL, 33137, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTHMAN SCOTT C | President | 510 NE 57 STREET, MIAMI, FL, 33137 |
FORTHMAN SCOTT C | Secretary | 510 NE 57 STREET, MIAMI, FL, 33137 |
FORTHMAN SCOTT C. P | Agent | 510 NE 57 STREET, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-11 | 301 N. ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2005-05-06 | FORTHMAN, SCOTT C. PS | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-28 | 510 NE 57 STREET, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2001-12-24 | 301 N. ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-09-05 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State