Entity Name: | ROY'S CUSTOM DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROY'S CUSTOM DESIGNS, 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: | 31 Mar 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Aug 2014 (11 years ago) |
Document Number: | P00000034404 |
FEI/EIN Number |
650997366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1951 NW 141ST STREET BAY #50, OPA LOCKA, FL, 33054, US |
Mail Address: | 1951 NW 141ST STREET BAY #50, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAMALLIE DELROY | Director | 1951 NW 141ST STREET BAY #50, OPA LOCKA, FL, 33054 |
DAMALLIE JUDITH | Director | 1951 NW 141ST STREET BAY #50, OPA LOCKA, FL, 33054 |
DAMALLIE DELROY | Agent | 1951 NW 141ST STREET BAY #50, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 1951 NW 141ST STREET BAY #50, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2016-04-06 | 1951 NW 141ST STREET BAY #50, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-06 | 1951 NW 141ST STREET BAY #50, OPA LOCKA, FL 33054 | - |
AMENDMENT | 2014-08-25 | - | - |
AMENDMENT | 2012-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State