Entity Name: | ROY TICE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROY TICE ENTERPRISES, 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: | 02 May 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2005 (19 years ago) |
Document Number: | 621028 |
FEI/EIN Number |
591908096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6244 LEE ANN LN, NAPLES, FL, 34105 |
Mail Address: | 232 Burning Tree Drive, Naples, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TICE GARY L | President | 232 Burning Tree Drive, Naples, FL, 34105 |
TICE GARY L | Director | 232 Burning Tree Drive, Naples, FL, 34105 |
TICE GARY L | Agent | 232 Burning Tree Drive, Naples, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-20 | 6244 LEE ANN LN, NAPLES, FL 34105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-20 | 232 Burning Tree Drive, Naples, FL 34105 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-05 | 6244 LEE ANN LN, NAPLES, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-18 | TICE, GARY L | - |
REINSTATEMENT | 2005-10-31 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State