Search icon

RL HOMES & REALTY INC. - Florida Company Profile

Company Details

Entity Name: RL HOMES & REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RL HOMES & REALTY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000075335
FEI/EIN Number APPLIED FOR

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

Mail Address: 4760 TAMIAMI TRAIL NORTH, SUITE 27, NAPLES, FL, 34103
Address: 6811 PORTOFINO CIRCLE, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGENTS AND CORPORATIONS, INC. Agent -
LELI RICHARD J President 4760 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-11-16 AGENTS AND CORPORATIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-03-22 6811 PORTOFINO CIRCLE, FORT MYERS, FL 33912 -
AMENDMENT 2005-09-19 - -
AMENDMENT 2005-08-11 - -
AMENDMENT 2005-06-03 - -

Documents

Name Date
Off/Dir Resignation 2006-12-04
Reg. Agent Change 2006-11-16
ANNUAL REPORT 2006-03-22
Amendment 2005-09-19
Amendment 2005-08-11
Amendment 2005-06-03
Domestic Profit 2005-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State