Search icon

ROYBOI 8, INC. - Florida Company Profile

Company Details

Entity Name: ROYBOI 8, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYBOI 8, 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: 05 May 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000040779
FEI/EIN Number 650926599

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

Address: 8000 W. SAMPLE ROAD, MARGATE, FL, 33065
Mail Address: C/O ROY'S, 8000 W. SAMPLE ROAD, MARGATE, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWLETT ROY President 8000 W SAMPLE ROAD, MARGATE, FL, 33065
HEWLETT ROY Treasurer 8000 W SAMPLE ROAD, MARGATE, FL, 33065
LABATE MARK J Agent 100 E SAMPLE ROAD STE 100, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-08 100 E SAMPLE ROAD STE 100, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-08 8000 W. SAMPLE ROAD, MARGATE, FL 33065 -
CHANGE OF MAILING ADDRESS 2001-04-30 8000 W. SAMPLE ROAD, MARGATE, FL 33065 -
REINSTATEMENT 2001-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000067184 TERMINATED 1000000247737 BROWARD 2012-01-26 2032-02-01 $ 16,827.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000255898 TERMINATED 1000000212425 BROWARD 2011-04-19 2031-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J08000022369 TERMINATED 1000000069968 45004 482 2008-01-16 2028-01-23 $ 13,458.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000371818 TERMINATED 1000000065003 44803 873 2007-11-09 2027-11-14 $ 10,860.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000289707 TERMINATED 1000000038575 43255 206 2006-12-12 2026-12-13 $ 21,320.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
REINSTATEMENT 2011-10-03
REINSTATEMENT 2006-12-26
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-09-15
ANNUAL REPORT 2002-05-08
REINSTATEMENT 2001-04-30
Domestic Profit 1999-05-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State