Entity Name: | R H PROPERTY MART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R H PROPERTY MART, 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: | 07 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2014 (10 years ago) |
Document Number: | P05000034842 |
FEI/EIN Number |
202465587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 504 Pine circle, LAKE WORTH, FL, 33463, US |
Mail Address: | 504 Pine Cr, Greenacres, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ JULISSA | President | 504 Pine cr, GREENACRES, FL, 33463 |
HERNANDEZ JULISSA | Director | 504 Pine cr, GREENACRES, FL, 33463 |
HERNANDEZ ANA | Vice President | 504 Pine cr, GREENACRES, FL, 33463 |
HERNANDEZ Ana | Agent | 504 Pine Cr, Greenacres, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 504 Pine circle, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 504 Pine Cr, Greenacres, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-11 | HERNANDEZ, Ana | - |
CHANGE OF MAILING ADDRESS | 2023-03-11 | 504 Pine circle, LAKE WORTH, FL 33463 | - |
REINSTATEMENT | 2014-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2010-08-25 | - | - |
AMENDMENT | 2009-06-15 | - | - |
AMENDMENT | 2009-03-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State