Search icon

ROYAL PALM ACQUISITION CORPORATION - Florida Company Profile

Company Details

Entity Name: ROYAL PALM ACQUISITION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL PALM ACQUISITION CORPORATION 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: 31 Jan 1991 (34 years ago)
Date of dissolution: 03 Jan 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Jan 2002 (23 years ago)
Document Number: S28622
FEI/EIN Number 232648926

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

Address: 311 ELM STREET, SUITE 1000, CINCINNATI, OH, 45202
Mail Address: 4126 NORLAND AVENUE, BURNABY, B.C. CANADA V5G3S8
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWES DWIGHT K Vice President 3205 WEST DAVIS, SUITE 200A, CONROE, TX, 77304
HYNDMAN PETER S Director 3205 WEST DAVIS, SUITE 200A, CONROE, TX, 77304
HYNDMAN PETER S Assistant Secretary 3205 WEST DAVIS, SUITE 200A, CONROE, TX, 77304
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2002-01-03 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L71220. MERGER NUMBER 500000040255
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 311 ELM STREET, SUITE 1000, CINCINNATI, OH 45202 -
REINSTATEMENT 1995-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1992-03-31 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-31 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Merger Sheet 2002-01-03
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State