Search icon

R. A. PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: R. A. PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. A. PROPERTIES, 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: 20 Nov 1978 (46 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 595327
FEI/EIN Number 591893882

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

Address: 503 GARDEN STREET, CARLSTADT, NJ, 07072
Mail Address: 503 GARDEN STREET, CARLSTADT, NJ, 07072
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROBERTO J Director 1135 8TH STREET #7, MIAMI, FL, 33139
PEREZ ROBERTO J Secretary 1135 8TH STREET #7, MIAMI, FL, 33139
PEREZ ROBERTO J Treasurer 1135 8TH STREET #7, MIAMI, FL, 33139
PEREZ ANA J President 1135 8TH STREET #7, MIAMI BEACH, FL
PEREZ ANA J Director 1135 8TH STREET #7, MIAMI BEACH, FL
PEREZ, ROBERTO Agent 1135 8TH STREET #7, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-02-12 503 GARDEN STREET, CARLSTADT, NJ 07072 -
CHANGE OF MAILING ADDRESS 2003-02-12 503 GARDEN STREET, CARLSTADT, NJ 07072 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1999-11-22 - -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1988-08-22 PEREZ, ROBERTO -
REGISTERED AGENT ADDRESS CHANGED 1988-08-22 1135 8TH STREET #7, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-03-03
Amendment 1999-11-22
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-08-12
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State