Search icon

ROY R ENTERPRISES, INC.

Company Details

Entity Name: ROY R ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P13000025620
FEI/EIN Number 46-2311747
Address: 5255 5th St Cir W, Bradenton, FL, 34207, US
Mail Address: 6770 15TH ST. E., UNIT B, SARASOTA, FL, 34243, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Schneider Roy R Agent 7040 15TH ST. E., SARASOTA, FL, 34243

President

Name Role Address
Schneider Roy RIII President 6770 15TH ST. E., SARASOTA, FL, 34243

Vice President

Name Role Address
ECHEVARRIA ANDERSON Vice President 5255 5th St Cir W, Bradenton, FL, 34207

Vice Chairman

Name Role Address
FARMER WILLIAM Vice Chairman 5255 5th St Cir W, Bradenton, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 5255 5th St Cir W, Bradenton, FL 34207 No data
CHANGE OF MAILING ADDRESS 2022-05-03 5255 5th St Cir W, Bradenton, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2018-10-24 Schneider, Roy Ross No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-24 7040 15TH ST. E., UNIT 14, SARASOTA, FL 34243 No data
AMENDMENT 2013-05-08 No data No data
AMENDMENT 2013-04-24 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-10-24
ANNUAL REPORT 2018-01-26
AMENDED ANNUAL REPORT 2017-11-07
AMENDED ANNUAL REPORT 2017-08-09
ANNUAL REPORT 2017-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State