Search icon

ROYAL CARIBBEAN DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL CARIBBEAN DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL CARIBBEAN DISTRIBUTORS, 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: 04 Oct 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2014 (11 years ago)
Document Number: S85168
FEI/EIN Number 650290447

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

Address: 7421 NW 11 PL, PLANTATION, FL, 33313, US
Mail Address: 7421 NW 11 PL, PLANTATION, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANKESORE JAGDISH President 7421 NW 11 PL, PLANTATION, FL, 33313
TANKESORE JAGDISH Agent 7421 NW 11 PL, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 7421 NW 11 PL, PLANTATION, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 7421 NW 11 PL, PLANTATION, FL 33313 -
CHANGE OF MAILING ADDRESS 2020-05-01 7421 NW 11 PL, PLANTATION, FL 33313 -
REINSTATEMENT 2014-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1998-02-18 TANKESORE, JAGDISH -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State