Search icon

ROYAL BUILDING INSPECTIONS INC. - Florida Company Profile

Company Details

Entity Name: ROYAL BUILDING INSPECTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL BUILDING INSPECTIONS 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: 20 Feb 1998 (27 years ago)
Date of dissolution: 25 Aug 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2008 (17 years ago)
Document Number: P98000016979
FEI/EIN Number 650854263

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

Address: 12008 FLICKER WAY, COOPER CITY, FL, 33026-1253
Mail Address: 12008 FLICKER WAY, COOPER CITY, FL, 33026-1253
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMES GARY President 12008 FLICKER WAY, COOPER CITY, FL, 330261253
GRIMES GARY Director 12008 FLICKER WAY, COOPER CITY, FL, 330261253
GRIMES GARY Agent 12008 FLICKER WAY, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-18 12008 FLICKER WAY, COOPER CITY, FL 33026-1253 -
CHANGE OF MAILING ADDRESS 2002-03-18 12008 FLICKER WAY, COOPER CITY, FL 33026-1253 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-18 12008 FLICKER WAY, COOPER CITY, FL 33026 -
REGISTERED AGENT NAME CHANGED 1999-03-14 GRIMES, GARY -

Documents

Name Date
Voluntary Dissolution 2008-08-25
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-20
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State