Search icon

RUSSELL PROPERTIES, INC. - Florida Company Profile

Company Details

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

RUSSELL 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: 29 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000055577
FEI/EIN Number 651111096

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

Address: 33 Timmie Ln, Flat Rock, NC, 28731, US
Mail Address: 33 Timmie Ln, Flat Rock, NC, 28731, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL KATHERINE V President 33 Timmie Ln, Flat Rock, NC, 28731
RUSSELL KATHERINE V Secretary 33 Timmie Ln, Flat Rock, NC, 28731
RUSSELL KATHERINE V Agent 4411 Bee Ridge Rd, Sarasota, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 33 Timmie Ln, Flat Rock, NC 28731 -
CHANGE OF MAILING ADDRESS 2019-04-22 33 Timmie Ln, Flat Rock, NC 28731 -
REGISTERED AGENT NAME CHANGED 2019-04-22 RUSSELL, KATHERINE V -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 4411 Bee Ridge Rd, #628, Sarasota, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State