Entity Name: | R & R PROPERTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & R PROPERTY, 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: |
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: | 19 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2022 (3 years ago) |
Document Number: | P04000158193 |
FEI/EIN Number |
201909981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4033 MAHOGANY LANE, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4033 MAHOGANY LANE, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAGOO SOMNAUTH | Officer | 4033 MAHOGANY LANE, HOLLYWOOD, FL, 33021 |
RAGOO OUDHORAM | Agent | 18201 COLLINS AVE, SUNNYISLE, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-18 | 18201 COLLINS AVE, SUNNYISLE, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2023-08-18 | 4033 MAHOGANY LANE, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-18 | 4033 MAHOGANY LANE, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2022-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-10 | RAGOO, OUDHORAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000607443 | TERMINATED | 1000000285962 | ORANGE | 2012-08-27 | 2032-09-19 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-08-18 |
ANNUAL REPORT | 2023-03-31 |
REINSTATEMENT | 2022-10-10 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State