Search icon

ROYCE ESTATE BUYERS, INC.

Company Details

Entity Name: ROYCE ESTATE BUYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Oct 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: S90850
FEI/EIN Number 65-0295192
Address: 1620 Cypress Drive, Jupiter, FL 33469
Mail Address: P. O. Box 3412, Jupiter, FL 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Agent

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

President

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

Director

Name Role Address
PLANES, PETER F. II Director 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 No data
CHANGE OF MAILING ADDRESS 2024-04-26 1620 Cypress Drive, Jupiter, FL 33469 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1620 Cypress Drive, Jupiter, FL 33469 No data
REINSTATEMENT 2021-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-11-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-10 PLANES, PETER F. II No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CANCEL ADM DISS/REV 2005-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

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: 03 Feb 2025

Sources: Florida Department of State