Entity Name: | R SHOPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Nov 2002 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Oct 2005 (19 years ago) |
Document Number: | P02000127364 |
FEI/EIN Number | 223887758 |
Address: | 429 Old Haw Creek Road, Bunnell, FL, 32110, US |
Mail Address: | POB 609, BUNNELL, FL, 32110 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REEGER JAN J | Agent | 429 Old Haw Creek Road, Bunnell, FL, 32110 |
Name | Role | Address |
---|---|---|
REEGER JAN J | President | POB 609, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
Snyder Jill | Secretary | 1836 S Daytona Avenue, Flagler Beach, FL, 32136 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000038809 | THE REALTY SHOP | ACTIVE | 2024-03-18 | 2029-12-31 | No data | P. O. BOX 609, BUNNELL, FL, 32110 |
G16000039226 | THE REALTY SHOP | EXPIRED | 2016-04-18 | 2021-12-31 | No data | P. O. BOX 609, BUNNELL, FL, 32110 |
G14000123893 | THE REALTY SHOP | EXPIRED | 2014-12-10 | 2019-12-31 | No data | P. O. BOX 609, BUNNELL, FL, 32110 |
G10000012951 | THE REALTY SHOP | EXPIRED | 2010-02-09 | 2015-12-31 | No data | P.O. BOX 609, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 429 Old Haw Creek Road, Bunnell, FL 32110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-07 | 429 Old Haw Creek Road, Bunnell, FL 32110 | No data |
CHANGE OF MAILING ADDRESS | 2006-03-27 | 429 Old Haw Creek Road, Bunnell, FL 32110 | No data |
CANCEL ADM DISS/REV | 2005-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State