Entity Name: | LA'ROYZ ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2013 (11 years ago) |
Document Number: | P11000000139 |
FEI/EIN Number | 27-4449660 |
Address: | 3149 Old Kings Rd, JACKSONVILLE, FL 32254 |
Mail Address: | P.O. Box 26512, JACKSONVILLE, FL 32226 |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKMAN, JAMES A | Agent | 220 GOVERNMENT ST, SUITE 1, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
HARVEY, CORY S | President | 542 West 26th Street, JACKSONVILLE, FL 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 3149 Old Kings Rd, JACKSONVILLE, FL 32254 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 3149 Old Kings Rd, JACKSONVILLE, FL 32254 | No data |
REINSTATEMENT | 2013-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000467070 | TERMINATED | 1000000900532 | DUVAL | 2021-09-08 | 2041-09-15 | $ 41,756.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State