Search icon

THE RIGHT ONE REAL ESTATE INVESTMENT GROUP, INC.

Company Details

Entity Name: THE RIGHT ONE REAL ESTATE INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000133136
FEI/EIN Number 161707892
Address: 1304 EAST WILDER AVENUE, TAMPA, FL, 33603, US
Mail Address: 4107 E. SEWAHA STREET, TAMPA, FL, 33617, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCCRAY CALVIN Agent 4107 E. SEWAHA STREET, TAMPA, FL, 33617

President

Name Role Address
SALTER CLEAM President 1304 EAST WILDER AVENUE, TAMPA, FL, 33603

Vice President

Name Role Address
MCCRAY CALVIN Vice President 4107 E. SEWAHA STREET, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 1304 EAST WILDER AVENUE, TAMPA, FL 33603 No data
CHANGE OF MAILING ADDRESS 2012-04-29 1304 EAST WILDER AVENUE, TAMPA, FL 33603 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000869787 TERMINATED 1000000330135 HILLSBOROU 2012-10-16 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State