Entity Name: | RPS REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RPS REALTY, 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: | 18 Nov 1981 (43 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | F55205 |
FEI/EIN Number |
592272432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2467 PEMBROKE ROAD, SUITE 3, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2467 PEMBROKE ROAD, SUITE 3, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEGEL RONNIE | President | 6540 MELALEUCA ROAD, FT. LAUDERDALE, FL, 33330 |
KATZIN ALFRED | Agent | 3801 HOLLYWOOD BLVD., SUITE 300, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-06-11 | 3801 HOLLYWOOD BLVD., SUITE 300, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-06-11 | 2467 PEMBROKE ROAD, SUITE 3, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 1997-06-11 | 2467 PEMBROKE ROAD, SUITE 3, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 1997-06-11 | KATZIN, ALFRED | - |
REINSTATEMENT | 1997-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1984-07-31 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 1997-06-11 |
ANNUAL REPORT | 1995-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State