Search icon

RANGE ROAD ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RANGE ROAD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANGE ROAD ENTERPRISES, 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: 24 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2013 (12 years ago)
Document Number: P05000044036
FEI/EIN Number 260110095

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

Address: 2048 RANGE ROAD, CLEARWATER, FL, 33765, US
Mail Address: 200 TURTLE CREEK CIR, OLDSMAR, FL, 34677, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Podgurski Linda G President 200 TURTLE CREEK CIR, OLDSMAR, FL, 34677
Podgurski Michael A Vice President 200 TURTLE CREEK CIR, OLDSMAR, FL, 34677
PODGURSKI MICHAEL Agent 200 TURTLE CREEK CIR, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 2048 RANGE ROAD, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2024-01-17 2048 RANGE ROAD, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2019-05-28 PODGURSKI, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2019-05-28 200 TURTLE CREEK CIR, OLDSMAR, FL 34677 -
REINSTATEMENT 2013-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-21
Reg. Agent Change 2019-05-28
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State