Search icon

ROYAL PAINTING & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PAINTING & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL PAINTING & SERVICES, 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: 27 Oct 1998 (26 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: P98000091648
FEI/EIN Number 593541118

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

Address: 421 8TH STREET SE, NAPLES, FL, 34117
Mail Address: PO BOX 111976, NAPLES, FL, 34108
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRYCHARZ TADEUSZ Director 421 8TH STREET SE, NAPLES, FL, 34117
MORRISON DAVID N Agent 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-05-06 - -
REGISTERED AGENT NAME CHANGED 2015-05-06 MORRISON, DAVID N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 421 8TH STREET SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2011-04-19 421 8TH STREET SE, NAPLES, FL 34117 -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-05-06
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State