Search icon

ROY AUTOMOTIVE REPAIR, INC - Florida Company Profile

Company Details

Entity Name: ROY AUTOMOTIVE REPAIR, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ROY AUTOMOTIVE REPAIR, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000042696
FEI/EIN Number 82-1542140

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

Address: 1826 NW 29TH STREET, OAKLAND PARK, FL 33311
Mail Address: 1826 NW 29TH STREET, OAKLAND PARK, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIBBERT, ROY Agent 1826 NW 29TH STREET, OAKLAND PARK, FL 33311
HIBBERT, ROY President 1826 NW 29TH STREET, OAKLAND PARK, FL 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-12-18 - -
REGISTERED AGENT NAME CHANGED 2019-12-18 HIBBERT, ROY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1826 NW 29TH STREET, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2018-05-01 1826 NW 29TH STREET, OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1826 NW 29TH STREET, OAKLAND PARK, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000236087 ACTIVE 1000000888624 BROWARD 2021-05-10 2041-05-12 $ 7,345.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-12-18
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-05-11

Date of last update: 18 Feb 2025

Sources: Florida Department of State