Search icon

CARLTON ROYCE INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State