Search icon

ROY BINGO SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: ROY BINGO SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROY BINGO SUPPLIES, 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: 03 Nov 1999 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000096726
FEI/EIN Number 72-1287277

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

Address: 6217 Weekly St, Milton, FL, 32570, US
Mail Address: 500 J F SMITH AVENUE, SLIDELL, LA, 70460
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Myers William Director 500 J F SMITH AVENUE, SLIDELL, LA, 70460
Roy Barry Director 500 J F SMITH AVENUE, SLIDELL, LA, 70460
BYRD JAMES M Agent 4338 FRED LANE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 6217 Weekly St, Milton, FL 32570 -
CHANGE OF MAILING ADDRESS 2012-01-12 6217 Weekly St, Milton, FL 32570 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 4338 FRED LANE, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2011-01-14 BYRD, JAMES M -
AMENDMENT 2009-08-17 - -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State