Entity Name: | ROY'S RESTAURANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROY'S RESTAURANT, 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: | 08 Apr 2004 (21 years ago) |
Document Number: | P04000060051 |
FEI/EIN Number |
201134019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 1ST AVENUE, STEINHATCHEE, FL, 32359, US |
Mail Address: | PO BOX 994, STEINHATCHEE, FL, 32359, US |
ZIP code: | 32359 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WICKER BEN C | President | PO BOX 994, STEINHATCHEE, FL, 32359 |
Wicker Linda W | Secretary | PO BOX 994, STEINHATCHEE, FL, 32359 |
Wicker Ben C | Agent | 100 1ST AVENUE, STEINHATCHEE, FL, 32359 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-09-12 | Wicker, Ben C | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-12 | 100 1ST AVENUE, STEINHATCHEE, FL 32359 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-12 | 100 1ST AVENUE, STEINHATCHEE, FL 32359 | - |
CHANGE OF MAILING ADDRESS | 2005-06-30 | 100 1ST AVENUE, STEINHATCHEE, FL 32359 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State