Search icon

CARLTON ROYCE INTERNATIONAL, INC.

Company Details

Entity Name: CARLTON ROYCE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Oct 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: V74312
FEI/EIN Number 59-3148985
Address: 8501 Philatelic Drive, #5314, Spring Hill, FL 34611
Mail Address: P O BOX 5169, Spring Hill, FL 34611
ZIP code: 34611
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
DeMaria, James Agent 8501 Philatelic Drive, #5314, Spring Hill, FL 34611

Director

Name Role Address
DEMARIA, JAMES Director 8501 Philatelic Drive, #5314 Spring Hill, FL 34611

President

Name Role Address
DEMARIA, JAMES President 8501 Philatelic Drive, #5314 Spring Hill, FL 34611

Secretary

Name Role Address
DEMARIA, JAMES Secretary 8501 Philatelic Drive, #5314 Spring Hill, FL 34611

Treasurer

Name Role Address
DEMARIA, JAMES Treasurer 8501 Philatelic Drive, #5314 Spring Hill, FL 34611

Vice President

Name Role Address
DEMARIA, MICHAEL C Vice President 25293 STONINGTON ROAD, OMAHA, AR 72662

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-02-23 CARLTON ROYCE INTERNATIONAL, INC. No data
REINSTATEMENT 2015-04-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 8501 Philatelic Drive, #5314, Spring Hill, FL 34611 No data
CHANGE OF MAILING ADDRESS 2015-04-29 8501 Philatelic Drive, #5314, Spring Hill, FL 34611 No data
REGISTERED AGENT NAME CHANGED 2015-04-29 DeMaria, James No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 8501 Philatelic Drive, #5314, Spring Hill, FL 34611 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2012-06-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-24
AMENDED ANNUAL REPORT 2017-05-10
Name Change 2017-02-23
ANNUAL REPORT 2017-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State