Search icon

ROYAL TRAN, INC. - Florida Company Profile

Company Details

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

ROYAL TRAN, 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: 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: 13 Mar 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V20888
FEI/EIN Number 593107742

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

Address: 1100 N. DAVIS HWY, PENSACOLA, FL, 32501, US
Mail Address: 7119 CALUMET CT, PENSACOLA, FL, 32504, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUAN DANG Director 7119 CALUMET CT, PENSACOLA, FL, 32504
TUAN DANG Vice President 7119 CALUMET CT, PENSACOLA, FL, 32504
TUAN DANG President 7119 CALUMET CT, PENSACOLA, FL, 32504
TUAN DANG Treasurer 7119 CALUMET CT, PENSACOLA, FL, 32504
TRAN HONG D. Agent 7119 CALUMET CT, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2000-09-12 1100 N. DAVIS HWY, PENSACOLA, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 1100 N. DAVIS HWY, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-20 7119 CALUMET CT, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 1997-03-25 TRAN, HONG D. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000083895 TERMINATED 01013400055 04816 00831 2001-12-07 2006-12-23 $ 1,069.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL 325055217

Documents

Name Date
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State