Search icon

R & R DEVELOPER CORP - Florida Company Profile

Company Details

Entity Name: R & R DEVELOPER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & R DEVELOPER CORP 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: 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

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

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

Key Officers & Management

Name Role Address
LOZANO MARTINEZ GLORIA I Vice President Carrera 55 #73-03 Casa 3 Palmar del Lago, Bucaramanga
A&A ONE SOURCE SOLUTIONS LLC Agent -
ROA CHARLES A President 5068 sw 98th Pl, OCALA, FL, 34476
ROA LOZANO CAROL V Secretary Transversal 72 # 35-265, Bucaramanga
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 -
CHANGE OF MAILING ADDRESS 2024-02-20 5068 sw 98th Pl, OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2016-03-25 A&A ONE SOURCE SOLUTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 4950 SW 94AVE, COOPER CITY, FL 33328 -
AMENDMENT 2012-07-24 - -

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 Apr 2025

Sources: Florida Department of State