Search icon

ROYCE ESTATE BUYERS, INC. - Florida Company Profile

Company Details

Entity Name: ROYCE ESTATE BUYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYCE ESTATE BUYERS, 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: 30 Oct 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: S90850
FEI/EIN Number 650295192

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

Address: 1620 Cypress Drive, Jupiter, FL, 33469, US
Mail Address: P. O. Box 3412, Jupiter, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLANES, PETER F. II President 1620 Cypress Drive, Jupiter, FL, 33469
PLANES, PETER F. II Director 1620 Cypress Drive, Jupiter, FL, 33469
PLANES, PETER F. II Agent 1620 Cypress Drive, Jupiter, FL, 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1620 Cypress Drive, Jupiter, FL 33469 -
CHANGE OF MAILING ADDRESS 2024-04-26 1620 Cypress Drive, Jupiter, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1620 Cypress Drive, Jupiter, FL 33469 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-10 - -
REGISTERED AGENT NAME CHANGED 2020-11-10 PLANES, PETER F. II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2005-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000280069 TERMINATED 1000000882812 PALM BEACH 2021-04-08 2041-06-09 $ 2,298.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-09-28
REINSTATEMENT 2020-11-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State