Search icon

RPS REALTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SIEGEL RONNIE President 6540 MELALEUCA ROAD, FT. LAUDERDALE, FL, 33330
KATZIN ALFRED Agent 3801 HOLLYWOOD BLVD., SUITE 300, HOLLYWOOD, FL, 33021

Events

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 - -

Documents

Name Date
REINSTATEMENT 1997-06-11
ANNUAL REPORT 1995-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State