Entity Name: | ROY'S DELIVERY SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROY'S DELIVERY SERVICE, INC. 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: | 28 Sep 1994 (31 years ago) |
Document Number: | P94000071491 |
FEI/EIN Number |
650524313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3416 West 84th Street, Unit C108, Hialeah, FL, 33018, US |
Mail Address: | 3416 West 84th Street, Unit C108, Hialeah, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRULLON HADA | President | 615 Enclave Circle West, Pembroke Pines, FL, 33027 |
GRULLON HADA | Treasurer | 615 Enclave Circle West, Pembroke Pines, FL, 33027 |
GRULLON CRISTIANA E | Vice President | 16801 Southwest 36th Court, Miramar, FL, 33027 |
KATZ LAWRENCE S | Agent | 9130 SOUTH DADELAND BLVD, MIAMI, FL, 33156 |
GRULLON HADA | Secretary | 615 Enclave Circle West, Pembroke Pines, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000099054 | ROY'S DELIVERY & MEDICAL SERVICES | EXPIRED | 2014-09-29 | 2024-12-31 | - | 2300 WEST 84TH STREET, SUITE 100, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 3416 West 84th Street, Unit C108, Hialeah, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 3416 West 84th Street, Unit C108, Hialeah, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-13 | 9130 SOUTH DADELAND BLVD, PENTHOUSE I, STE. 1511, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State