Search icon

ROYCE'S DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: ROYCE'S DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYCE'S DESIGNS, 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: 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: 14 May 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000043538
FEI/EIN Number 593650260

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

Address: 6110-5 POWERS AVE, JACKSONVILLE, FL, 32217
Mail Address: P O BOX 16903, JACKSONVILLE, FL, 32245
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER CLAUDIANELL Director P.O. BOX 16903 (NA), JACKSONVILLE, FL, 32245
COOPER CLAUDIANELL President P.O. BOX 16903 (NA), JACKSONVILLE, FL, 32245
COOPER CLAUDIANELL Treasurer P.O. BOX 16903 (NA), JACKSONVILLE, FL, 32245
MCGOWAN ROYCE Director P.O. BOX 16903 (NA), JACKSONVILLE, FL, 32245
MCGOWAN ROYCE Vice President P.O. BOX 16903 (NA), JACKSONVILLE, FL, 32245
ELBERT PHYLLIS Director 2830 GRESHAM ROAD, ATLANTA, GA
ELBERT PHYLLIS Secretary 2830 GRESHAM ROAD, ATLANTA, GA
COOPER CLAUDIANELL Agent 7765 DEERWOOD POINT COURT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-13 7765 DEERWOOD POINT COURT, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 1999-06-29 6110-5 POWERS AVE, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 1999-06-29 6110-5 POWERS AVE, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-08-13
ANNUAL REPORT 2000-06-22
ANNUAL REPORT 1999-06-29
Domestic Profit 1998-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State