Search icon

ROYAL PAPER & MORE, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PAPER & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL PAPER & MORE, 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: 14 Apr 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000034691
FEI/EIN Number 650911694

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

Address: 10034 Spanish Isles Blvd, C28, BOCA RATON, FL, 33498, US
Mail Address: 10034 SPANISH ISLES BLVD, #C28, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEALE MERiDITH President 10018 SPANISH ISLES BLVD.,STE.A-13, BOCA RATON, FL, 33498
BEALE MERiDITH Director 10018 SPANISH ISLES BLVD.,STE.A-13, BOCA RATON, FL, 33498
Tauber LYNNE Director 10034 Spanish isles blvd, BOCA RATON, FL, 33498
Tauber LYNNE Vice President 10034 Spanish isles blvd, BOCA RATON, FL, 33498
DUBROW DUKER & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2017-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 5401 N. UNIVERSITY DRIVE, SUITE 204, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 10034 Spanish Isles Blvd, C28, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2016-04-27 10034 Spanish Isles Blvd, C28, BOCA RATON, FL 33498 -
REINSTATEMENT 2015-12-21 - -
REGISTERED AGENT NAME CHANGED 2015-12-21 DUBROW DUKER & ASSOCIATES, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-11
Amendment 2017-10-27
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-12-21
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State