Entity Name: | CARLTON ROYCE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARLTON ROYCE INTERNATIONAL, 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: | 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 |
593148985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8501 Philatelic Drive, #5314, Spring Hill, FL, 34611, US |
Mail Address: | P O BOX 5169, Spring Hill, FL, 34611, US |
ZIP code: | 34611 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMARIA JAMES | Director | 8501 Philatelic Drive, Spring Hill, FL, 34611 |
DEMARIA JAMES | President | 8501 Philatelic Drive, Spring Hill, FL, 34611 |
DEMARIA JAMES | Secretary | 8501 Philatelic Drive, Spring Hill, FL, 34611 |
DEMARIA JAMES | Treasurer | 8501 Philatelic Drive, Spring Hill, FL, 34611 |
DEMARIA MICHAEL C | Vice President | 25293 STONINGTON ROAD, OMAHA, AR, 72662 |
DeMaria James | Agent | 8501 Philatelic Drive, Spring Hill, FL, 34611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2017-02-23 | CARLTON ROYCE INTERNATIONAL, INC. | - |
REINSTATEMENT | 2015-04-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 8501 Philatelic Drive, #5314, Spring Hill, FL 34611 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 8501 Philatelic Drive, #5314, Spring Hill, FL 34611 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | DeMaria, James | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 8501 Philatelic Drive, #5314, Spring Hill, FL 34611 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2012-06-20 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State