Entity Name: | ROYO CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ROYO CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 27 Feb 1989 (36 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | K68625 |
FEI/EIN Number |
65-0115339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3733 - 3741 WEST FLAGLER, MIAMI, FL 33134-1601 |
Mail Address: | 3733 - 3741 WEST FLAGLER, MIAMI, FL 33134-1601 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL CARMEN LOPEZ, ESPERANZA | Secretary | 3733-3741 W. FLAGLER STREET, MIAMI, FL 33134 |
DEL CARMEN LOPEZ, ESPERANZA | Treasurer | 3733-3741 W. FLAGLER STREET, MIAMI, FL 33134 |
DEL CARMEN LOPEZ, ESPERANZA | Director | 3733-3741 W. FLAGLER STREET, MIAMI, FL 33134 |
DEL CARMEN LOPEZ, ESPERANZA | President | 3733-3741 W. FLAGLER STREET, MIAMI, FL 33134 |
ESPERANZA LOPEZ | Agent | 3733 - 3741 WEST FLAGLER, MIAMI, FL 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 3733 - 3741 WEST FLAGLER, MIAMI, FL 33134-1601 | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 3733 - 3741 WEST FLAGLER, MIAMI, FL 33134-1601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 3733 - 3741 WEST FLAGLER, MIAMI, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-25 | ESPERANZA LOPEZ | - |
AMENDMENT | 2006-07-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000048541 | LAPSED | 1000000201231 | DADE | 2011-01-19 | 2021-01-26 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-25 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-25 |
Amendment | 2006-07-17 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-03-21 |
ANNUAL REPORT | 2004-02-23 |
ANNUAL REPORT | 2003-02-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State