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 |
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 |
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. | - |
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 |
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