Search icon

ROYDAN RODS, CORP. - Florida Company Profile

Company Details

Entity Name: ROYDAN RODS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYDAN RODS, CORP. 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: 15 Feb 2016 (9 years ago)
Document Number: P16000015002
FEI/EIN Number 81-1581479

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

Address: 5900 us1, GRANT, FL, 32949, US
Mail Address: 6275 US1, GRANT, FL, 32949, US
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
pawela Roy EP President 6275 US1, GRANT, FL, 32949
PAWELA ROY E Vice President 6275 US1, GRANT, FL, 32949
pawela Roy EPreside Agent 6275 US1, GRANT, FL, 32949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036284 CARS OF DREAMS COLLISION & RESTRORATION EXPIRED 2016-04-09 2021-12-31 - P.O. BOX 9072, JUPITER, FL, 33468

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 5900 us1, LW., GRANT, FL 32949 -
CHANGE OF MAILING ADDRESS 2020-04-15 5900 us1, LW., GRANT, FL 32949 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 6275 US1, GRANT, FL 32949 -
REGISTERED AGENT NAME CHANGED 2017-04-30 pawela, Roy Edward, President -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State