Search icon

RALPH ROYSE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RALPH ROYSE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RALPH ROYSE ENTERPRISES, 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: 22 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: P07000023767
FEI/EIN Number 208488844

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

Address: 100 SW Golfview terrace, BOYNTON BEACH, FL, 33426, US
Mail Address: 100 SW Golfview terrace, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYSE RALPH President 100 SW GOLFVIEW TERRACE, BOYNTON BEACH, FL, 33426
ROYSE RALPH Agent 100 SW GOLFVIEW TERRACE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 100 SW Golfview terrace, apt 112, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2024-06-20 100 SW Golfview terrace, apt 112, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2024-06-20 ROYSE, RALPH -
REGISTERED AGENT ADDRESS CHANGED 2024-06-20 100 SW GOLFVIEW TERRACE, APT 112, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2022-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State