Search icon

ROY D. KAYE, INC.

Company Details

Entity Name: ROY D. KAYE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 1973 (52 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: 431886
FEI/EIN Number 59-1478314
Address: 2136 WEST BEAVER ST., JACKSONVILLE, FL 32209
Mail Address: 2136 WEST BEAVER ST., JACKSONVILLE, FL 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PARRISH, E.S. JR. Agent 1916 GULF LIFE TOWER, JACKSONVILLE, FL 32207

Director

Name Role Address
KAYE, ROY D. Director 6771 SHINDLER DRIVE, JACKSONVILLE, FL
KAYE, LAWRENCE B. Director 5396 NOBLE CIRCLE S., JACKSONVILLE, FL

President

Name Role Address
KAYE, ROY D. President 6771 SHINDLER DRIVE, JACKSONVILLE, FL

Vice President

Name Role Address
KAYE, LAWRENCE B. Vice President 5396 NOBLE CIRCLE S., JACKSONVILLE, FL
ELLER, MICHAEL B. Vice President 8404 GRAMPELL DRIVE, JACKSONVILLE, FL

Secretary

Name Role Address
MASTERS, MELANIE E. Secretary 7869 CHARLOTTE OAKS LN., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
NAME CHANGE AMENDMENT 1989-10-20 ROY D. KAYE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1989-02-15 1916 GULF LIFE TOWER, JACKSONVILLE, FL 32207 No data
AMENDMENT 1988-01-28 No data No data
AMENDMENT 1987-12-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1983-03-17 2136 WEST BEAVER ST., JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 1983-03-17 2136 WEST BEAVER ST., JACKSONVILLE, FL 32209 No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State