Search icon

ROY'S SOUTHERN PUMP, INC. - Florida Company Profile

Company Details

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

ROY'S SOUTHERN PUMP, 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: 03 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000001385
FEI/EIN Number 202096163

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

Address: 2407 FRITZLER RD, DOVER, FL, 33527
Mail Address: PO BOX 1364, DOVER, FL, 33527
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERBY ROY President 2407 FRITZLER ROAD, DOVER, FL, 335273430
DERBY ROY Secretary 2407 FRITZLER ROAD, DOVER, FL, 335273430
DERBY ROY Director 2407 FRITZLER ROAD, DOVER, FL, 335273430
DERBY ROY Agent 2407 FRITZLER RD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-12 2407 FRITZLER RD, DOVER, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 2407 FRITZLER RD, DOVER, FL 33527 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000151465 LAPSED 1000000445297 HILLSBOROU 2013-01-07 2023-01-16 $ 620.52 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 2010-03-30
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-04-03
Domestic Profit 2005-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State