Search icon

ROYCE PLASTIC SURGERY, P.A. - Florida Company Profile

Company Details

Entity Name: ROYCE PLASTIC SURGERY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYCE PLASTIC SURGERY, P.A. 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 Jul 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Feb 2005 (20 years ago)
Document Number: P01000075106
FEI/EIN Number 651125142

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

Address: 357 6TH AVE WEST, BRADENTON, FL, 34205, US
Mail Address: 357 6TH AVE WEST, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYCE JACQUELINE F President 357 6TH AVE WEST, BRADENTON, FL, 34205
ROYCE JACQUELINE F Director 357 6TH AVE WEST, BRADENTON, FL, 34205
DORRIS VIRGINIA A Secretary 339 6TH AVENUE W, BRADENTON, FL, 34205
DORRIS VIRGINIA A Treasurer 339 6TH AVENUE W, BRADENTON, FL, 34205
DORRIS VIRGINIA A Director 339 6TH AVENUE W, BRADENTON, FL, 34205
ROYCE JACQUELINE F Agent 357 6TH AVE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 357 6TH AVE WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2021-03-30 357 6TH AVE WEST, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 357 6TH AVE WEST, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2010-03-30 ROYCE, JACQUELINE FD.O. -
NAME CHANGE AMENDMENT 2005-02-21 ROYCE PLASTIC SURGERY, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000249333 TERMINATED 1000000582886 MANATEE 2014-02-19 2024-03-04 $ 565.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3313037302 2020-04-29 0455 PPP 2401 UNIVERSITY PKWY Bldg 1 Suite 2, SARASOTA, FL, 34243-2893
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33700
Loan Approval Amount (current) 33700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, MANATEE, FL, 34243-2893
Project Congressional District FL-16
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33855.01
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State