Entity Name: | RELATED RONEY PLAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RELATED RONEY PLAZA, 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: | 17 Aug 1984 (41 years ago) |
Date of dissolution: | 05 Jun 2006 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jun 2006 (19 years ago) |
Document Number: | M04123 |
FEI/EIN Number |
581853996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % THE RELATED COMPANIES LP/ LEGAL DEPT, 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Mail Address: | % THE RELATED COMPANIES LP/ LEGAL DEPT, 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
ROSS STEPHEN M | Director | 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
HIMES ALAN P | President | 625 MADISON AVE, NEW YORK, NY, 10022 |
WICELINSKI TERESA | Secretary | 625 MADISON AVE., NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2006-06-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-19 | % THE RELATED COMPANIES LP/ LEGAL DEPT, 60 COLUMBUS CIRCLE, NEW YORK, NY 10023 | - |
CHANGE OF MAILING ADDRESS | 2005-04-19 | % THE RELATED COMPANIES LP/ LEGAL DEPT, 60 COLUMBUS CIRCLE, NEW YORK, NY 10023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2001-02-26 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 1996-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1994-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2006-06-05 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-10-07 |
ANNUAL REPORT | 2002-09-03 |
ANNUAL REPORT | 2001-09-10 |
Reg. Agent Change | 2001-02-26 |
Reg. Agent Change | 2000-05-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State