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 |
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 |
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 | - | - |
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