Entity Name: | ROY LAW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROY LAW, P.A. 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: | 06 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2014 (11 years ago) |
Document Number: | P12000012119 |
FEI/EIN Number |
454777723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 1ST ST. S, WINTER HAVEN, FL, 33880 |
Mail Address: | 435 1ST ST. S, WINTER HAVEN, FL, 33880 |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROY CHRISTOPHER B | President | 435 1ST ST. S, WINTER HAVEN, FL, 33880 |
ROY CHRISTOPHER B | Treasurer | 435 1ST ST. S, WINTER HAVEN, FL, 33880 |
ROY CHRISTOPHER B | Secretary | 435 1ST ST. S, WINTER HAVEN, FL, 33880 |
ROY CHRISTOPHER B | Agent | 435 1ST ST. S, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 435 1ST ST. S, WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 435 1ST ST. S, WINTER HAVEN, FL 33880 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-01 | 435 1ST ST. S, WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 435 1ST ST. S, WINTER HAVEN, FL 33880 | - |
REINSTATEMENT | 2014-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State