Search icon

ROY & ROY, INC. - Florida Company Profile

Company Details

Entity Name: ROY & ROY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROY & ROY, 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: 19 Jun 1989 (36 years ago)
Date of dissolution: 14 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: K96359
FEI/EIN Number 650126123

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 231 IMPERIAL LANE, LAUDERDALE BY THE SEA, FL, 33308, US
Mail Address: 231 IMPERIAL LANE, LAUDERDALE BY THE SEA, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY REOWTIE Director 231 IMPERIAL LANE, FORT LAUDERDALE, FL, 33308
TRADER NALEENEE Agent 1149 NW 46TH AVENUE, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2022-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 231 IMPERIAL LANE, LAUDERDALE BY THE SEA, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 1149 NW 46TH AVENUE, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2020-03-27 TRADER, NALEENEE -
CHANGE OF MAILING ADDRESS 2020-03-27 231 IMPERIAL LANE, LAUDERDALE BY THE SEA, FL 33308 -
REINSTATEMENT 2007-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1991-02-05 - -

Documents

Name Date
CORAPVDWN 2022-03-14
ANNUAL REPORT 2021-02-14
Reg. Agent Change 2020-03-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State