Search icon

R.W.A. REALTY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: R.W.A. REALTY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.W.A. REALTY, INCORPORATED 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: 04 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2005 (20 years ago)
Document Number: P03000096733
FEI/EIN Number 010792844

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

Address: 17085 Overseas Hwy, Sugarloaf Key, FL, 33042, US
Mail Address: PO BOX 2391, KEY WEST, FL, 33045
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACLAUGHLIN MARK J President PO BOX 2391, KEY WEST, FL, 33045
MACLAUGHLIN ELIZABETH Vice President PO BOX 2391, KEY WEST, FL, 33045
MacLaughlin Micheal S Treasurer PO Box 2391, Key West, FL, 33045
Jezek Raquel G Secretary PO Box 5482, Key West, FL, 33045
MILLS PAUL S Agent 1541 5TH ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 17085 Overseas Hwy, Sugarloaf Key, FL 33042 -
REGISTERED AGENT NAME CHANGED 2014-04-30 MILLS, PAUL S -
CHANGE OF MAILING ADDRESS 2010-04-30 17085 Overseas Hwy, Sugarloaf Key, FL 33042 -
REINSTATEMENT 2005-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-01
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State