Search icon

RPP REAL ESTATE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: RPP REAL ESTATE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RPP REAL ESTATE SERVICES 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: 28 May 2002 (23 years ago)
Date of dissolution: 19 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: P02000059049
FEI/EIN Number 030460745

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

Address: 11211 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407
Mail Address: 11211 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLETIER ROBERT President 11211 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407
Pelletier Anna M Vice President 11211 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407
COLLIER DEIRDRE Agent 11211 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-19 - -
CHANGE OF MAILING ADDRESS 2016-01-24 11211 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 11211 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32407 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-19
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State