Entity Name: | ROY AUTO BODY SHOP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROY AUTO BODY SHOP 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: | 29 Jun 2010 (15 years ago) |
Document Number: | P10000054121 |
FEI/EIN Number |
272778165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 SW 56 TERR, West Park, FL, 33023, US |
Mail Address: | 2180 SW 56 TERR, West Park, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABONSSO DJIMA | President | 2200 SW 56th Terrace, West Park, FL, 33023 |
ABONSSO DJIMA | Agent | 2200 SW 56TH STREET, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 2180 SW 56 TERR, West Park, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 2180 SW 56 TERR, West Park, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 2200 SW 56th Terrace, West Park, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 2200 SW 56th Terrace, West Park, FL 33023 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State