Entity Name: | R & W PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & W 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Sep 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Sep 2012 (13 years ago) |
Document Number: | P01000088434 |
FEI/EIN Number |
300083344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6532 YEDRA AVE., FORT PIERCE, FL, 34951, US |
Mail Address: | 6532 YEDRA AVE., FORT PIERCE, FL, 34951, US |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEMMINGER BRETT A | President | 6532 YEDRA AVE., FORT PIERCE, FL, 34951 |
KALLIO ERIN M | Vice President | 6532 YEDRA AVE., FORT PIERCE, FL, 34951 |
HEMMINGER BRETT A | Agent | 6532 YEDRA AVE, FORT PIERCE, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 850 SW DALTON AVENUE, PORT ST LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-13 | HEMMINGER, BRETT ALAN | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 850 SW DALTON AVENUE, PORT ST LUCIE, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 6532 YEDRA AVE, FORT PIERCE, FL 34951 | - |
AMENDMENT | 2012-09-26 | - | - |
CANCEL ADM DISS/REV | 2004-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State