Search icon

GROY CORPORATION - Florida Company Profile

Company Details

Entity Name: GROY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROY CORPORATION 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: 17 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2019 (5 years ago)
Document Number: P13000076729
FEI/EIN Number 46-5422939

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

Address: 6187 NW 167 street, Unit H23, Hialeah, FL, 33015, US
Mail Address: 6187 NW 167 street, Unit H23, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY GREGORY President 336 Spanton Crescent, Pooler, GA, 31322
ROY GREGORY Chairman 336 Spanton Crescent, Pooler, GA, 31322
roy regine c Officer 336 Panton Crescent, Pooler, GA, 31322
Roy Gregory GSr. Agent 336 Spanton Cres, Pooler, FL, 31322

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-29 336 Spanton Cres, Pooler, FL 31322 -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 6187 NW 167 street, Unit H23, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2018-03-13 6187 NW 167 street, Unit H23, Hialeah, FL 33015 -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-06-08 Roy, Gregory G, Sr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000058729 ACTIVE 1000000914208 DADE 2022-01-26 2042-02-02 $ 1,485.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-26
REINSTATEMENT 2016-10-03
ANNUAL REPORT 2015-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State