Search icon

ROXY'S CANVAS SERVICES. INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROXY'S CANVAS SERVICES. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROXY'S CANVAS SERVICES. 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 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: P10000103832
FEI/EIN Number 274393603

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

Mail Address: 13515 NE 23RD CT, NORTH MIAMI, FL, 33181, US
Address: 13255 Biscayne Blvd, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSINERI ROXANA E President 13515 NE 23RD CT, NORTH MIAMI, FL, 33181
POSINERI ROXANA E Agent 13515 NE 23RD CT, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 13255 Biscayne Blvd, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 14901 NE 20 AV., NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2016-01-18 14901 NE 20 AV., NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 13515 NE 23RD CT, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000109193 TERMINATED 1000000879402 DADE 2021-03-08 2041-03-10 $ 1,304.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001517375 TERMINATED 1000000543165 DADE 2013-09-26 2033-10-03 $ 1,113.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-09-04
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27435.00
Total Face Value Of Loan:
27435.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27435
Current Approval Amount:
27435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27570.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State