Entity Name: | ROY'S BODY SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROY'S BODY SHOP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Jul 1975 (50 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | 480164 |
FEI/EIN Number |
591608618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5002 S WESTSHORE BLVD, TAMPA, FL, 33611, US |
Mail Address: | 5002 S WESTSHORE BLVD, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUIN, ROBERT R | Director | 5002 S WESTSHORE BLVD, TAMPA, FL, 33611 |
QUIN ROBERT | Agent | 5002 S WESTSHORE BLVD, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-06-03 | QUIN, ROBERT | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-11 | 5002 S WESTSHORE BLVD, TAMPA, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 1997-04-11 | 5002 S WESTSHORE BLVD, TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-11 | 5002 S WESTSHORE BLVD, TAMPA, FL 33611 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-03-17 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-04-12 |
ANNUAL REPORT | 1999-04-09 |
ANNUAL REPORT | 1998-06-03 |
ANNUAL REPORT | 1997-04-11 |
ANNUAL REPORT | 1996-06-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State