Search icon

RAH MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: RAH MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAH MANAGEMENT, 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: 13 Sep 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000126092
FEI/EIN Number 203477128

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

Address: 2136 NW 60TH CIRCLE, BOCA RATON, FL, 33496
Mail Address: 2136 NW 60TH CIRCLE, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUPT ROBERT A Chief Executive Officer 2136 NW 60TH CIRCLE, BOCA RATON, FL, 33496
HAUPT ROBERT A Agent 2136 NW 60TH CIRCLE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2009-03-20 HAUPT, ROBERT AESQ -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 2136 NW 60TH CIRCLE, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 2136 NW 60TH CIRCLE, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2006-01-17 2136 NW 60TH CIRCLE, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State