Search icon

R & R DEVELOPER CORP

Company Details

Entity Name: R & R DEVELOPER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2012 (13 years ago)
Document Number: P06000010385
FEI/EIN Number 204121155
Address: 5068 sw 98th Pl, OCALA, FL, 34476, US
Mail Address: 5068 sw 98th Pl, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role
A&A ONE SOURCE SOLUTIONS LLC Agent

President

Name Role Address
ROA CHARLES A President 5068 sw 98th Pl, OCALA, FL, 34476

Vice President

Name Role Address
LOZANO MARTINEZ GLORIA I Vice President Carrera 55 #73-03 Casa 3 Palmar del Lago, Bucaramanga

Secretary

Name Role Address
ROA LOZANO CAROL V Secretary Transversal 72 # 35-265, Bucaramanga

Treasurer

Name Role Address
ROA FERNANDEZ MARIO J Treasurer Carrera 55 #73-03 Casa 3 Palmar del Lago, Bucaramanga

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 5068 sw 98th Pl, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2024-02-20 5068 sw 98th Pl, OCALA, FL 34476 No data
REGISTERED AGENT NAME CHANGED 2016-03-25 A&A ONE SOURCE SOLUTIONS LLC No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 4950 SW 94AVE, COOPER CITY, FL 33328 No data
AMENDMENT 2012-07-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000004094 TERMINATED 1000000282897 BROWARD 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State