Search icon

ROY'S PLACE, INC. - Florida Company Profile

Company Details

Entity Name: ROY'S PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROY'S PLACE, 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: 24 Apr 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000040873
FEI/EIN Number 651025631

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

Address: 1600 EAST 8TH AVENUE, D101, TAMPA, FL, 33605
Mail Address: 1600 EAST 8TH AVENUE, D101, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIGLIAROLO JOSEPH P President 1600 EAST 8TH AVENUE, #D101, TAMPA, FL, 33605
KEENAN MICHAEL P Agent 3714 W. HORATIO ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 1600 EAST 8TH AVENUE, D101, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2010-04-09 1600 EAST 8TH AVENUE, D101, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-16 3714 W. HORATIO ST, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2008-01-03 KEENAN, MICHAEL PESQ. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001016412 TERMINATED 1000000431317 HILLSBOROU 2012-12-06 2032-12-14 $ 12,039.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000050315 TERMINATED 1000000201597 HILLSBOROU 2011-01-19 2031-01-26 $ 14,774.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State