Search icon

ROYAL PALM REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PALM REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL PALM REAL ESTATE, 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: 24 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2018 (7 years ago)
Document Number: S55979
FEI/EIN Number 650270934

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

Mail Address: PO BOX 31, BRADENTON, FL, 34206, US
Address: 1320 33rd St W, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRUTHERS DAVID N Treasurer 12158 Gothic Rd, Spring Hill, FL, 34610
CARRUTHERS DAVID N Director 12158 Gothic Rd, Spring Hill, FL, 34610
PRESTON WHITING H President 1509 4TH ST. W., PALMETTO, FL, 34221
PRESTON WHITING H Secretary 1509 4TH ST. W., PALMETTO, FL, 34221
PRESTON WHITING H Director 1509 4TH ST. W., PALMETTO, FL, 34221
Preston Dana Director 1509 4th St W, Palmetto, FL, 34221
PRESTON WALTER L Vice President 1509 4TH ST W, PALMETTO, FL, 34221
PRESTON WHITING HPRES Agent 1320 33RD STREET W, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
AMENDMENT 2018-09-10 - -
AMENDMENT 2016-05-19 - -
AMENDMENT 2014-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 1320 33rd St W, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2009-03-25 PRESTON, WHITING H, PRES -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 1320 33RD STREET W, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 1997-02-03 1320 33rd St W, PALMETTO, FL 34221 -

Court Cases

Title Case Number Docket Date Status
TJCV LAND TRUST, et al. VS ROYAL PALM REAL ESTATE HOLDINGS, LLC, et al. 4D2016-2276 2016-07-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA009676XXXXMB

Parties

Name HARVEY SCHNEIDER
Role Petitioner
Status Active
Name ROYAL PALM REAL ESTATE, INC.
Role Respondent
Status Active
Representations Diana Grub Frieser, John R. Eubanks
Name ROYAL PALM PROPERTIES, L.L.C.
Role Respondent
Status Active
Name CITY OF BOCA RATON
Role Respondent
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name TJCV LAND TRUST
Role Petitioner
Status Active
Representations David K. Friedman, STEVEN J. MENASHI, William J. Berger, JAY P. LEKFOWITZ, Henry B. Handler, LAWRENCE C. MARSHALL, ELLIOT C. HARVEY SCHATMEIER
Name DAVID W. ROBERTS
Role Appellee
Status Active

Docket Entries

Docket Date 2016-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROYAL PALM REAL ESTATE
Docket Date 6666-12-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ 11/15/16 ORDER RETURNED FOR LAWRENCE MARSHALL
Docket Date 2016-11-15
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the October 14, 2016 request for oral argument is denied; further,ORDERED that the July 6, 2016 petition for writ of certiorari is denied.
Docket Date 2016-11-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-10-14
Type Response
Subtype Reply
Description Reply
On Behalf Of TJCV LAND TRUST
Docket Date 2016-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TJCV LAND TRUST
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's October 5, 2016 motion for extension of time is granted and the time for filing a reply to the response is extended to and including October 14, 2016.
Docket Date 2016-10-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of TJCV LAND TRUST
Docket Date 2016-09-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ROYAL PALM REAL ESTATE
Docket Date 2016-09-26
Type Response
Subtype Response
Description Response
On Behalf Of ROYAL PALM REAL ESTATE
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents August 10, 2016 motion for extension of time is granted, and the time for filing a response is extended through and including September 26, 2016; further,ORDERED that petitioners may file a reply within ten (10) days thereafter.
Docket Date 2016-07-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the July 6, 2016 verified motion for permission to appear pro hac vice is granted, and Elliot C. Harvey Schatmeier, Esquire, is permitted to appear in this appeal as counsel for TJCV Land Trust. Further, ORDERED that the July 6, 2016 verified motion for permission to appear pro hac vice is granted, and Steven J. Menashi, Esquire, is permitted to appear in this appeal as counsel for TJCV Land Trust. Further,ORDERED that the July 6, 2016 verified motion for permission to appear pro hac vice is granted, and Lawrence C. Marshall, Esquire, is permitted to appear in this appeal as counsel for TJCV Land Trust. Further, ORDERED that the July 6, 2016 verified motion for permission to appear pro hac vice is granted, and Jay P. Lekfowitz, Esquire, is permitted to appear in this appeal as counsel for TJCV Land Trust.
Docket Date 2016-07-25
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERT. OF SERVICE OF JAY P. LEFKOWITZ'S VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE
On Behalf Of TJCV LAND TRUST
Docket Date 2016-07-22
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-07-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-07-07
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN TRUSTEE'S PETITION FOR WRIT OF CERT.
On Behalf Of ROYAL PALM REAL ESTATE
Docket Date 2016-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of TJCV LAND TRUST
Docket Date 2016-07-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ *AMENDED CERT. OF SERVICE FILED 7/25/16*
On Behalf Of TJCV LAND TRUST
Docket Date 2016-07-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TJCV LAND TRUST
Docket Date 2016-07-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-18
Amendment 2018-09-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-31
Amendment 2016-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State