Search icon

ROYAL PALM WEST II, INC.

Company Details

Entity Name: ROYAL PALM WEST II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 May 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: V36378
FEI/EIN Number 65-0334883
Address: 4300 CATALFUMO WAY, PALM BCH GARDENS, FL 33410
Mail Address: 4300 CATALFUMO WAY, PALM BCH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CATALFUMO, DANIEL S. Agent 4300 CATALFUMO WAY, PALM BCH GARDENS, FL 33410

Director

Name Role Address
CATALFUMO, DANIEL S. Director 4300 CATALFUMO WAY, PALM BCH GARDENS, FL

President

Name Role Address
CATALFUMO, DANIEL S. President 4300 CATALFUMO WAY, PALM BCH GARDENS, FL

Secretary

Name Role Address
CATALFUMO, DANIEL S. Secretary 4300 CATALFUMO WAY, PALM BCH GARDENS, FL

Treasurer

Name Role Address
CATALFUMO, DANIEL S. Treasurer 4300 CATALFUMO WAY, PALM BCH GARDENS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-19 4300 CATALFUMO WAY, PALM BCH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 1997-05-19 4300 CATALFUMO WAY, PALM BCH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-19 4300 CATALFUMO WAY, PALM BCH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-05-29
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State