Search icon

RHG APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: RHG APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RHG APARTMENTS, 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: 30 Apr 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000053082
FEI/EIN Number 263521269

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

Address: 21125 OLD BELLAMY RD., ALACHUA, FL, 32615
Mail Address: 21125 OLD BELLAMY RD., ALACHUA, FL, 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIEBEIG P. SPARKS I President 21125 OLD BELLAMY RD., ALACHUA, FL, 32615
GIEBEIG P. SPARKS I Director 21125 OLD BELLAMY RD., ALACHUA, FL, 32615
GIEBEIG REBECCA H Vice President 21125 OLD BELLAMY RD., ALACHUA, FL, 32615
GIEBEIG REBECCA H Treasurer 21125 OLD BELLAMY RD., ALACHUA, FL, 32615
DIETRICH LARETT G Secretary 6146 NW 38TH TERR., GAINESVILLE, FL, 32653
DIETRICH LARETT G Director 6146 NW 38TH TERR., GAINESVILLE, FL, 32653
GIEBEIG P. SPARKS I Agent 21125 OLD BELLAMY RD., ALACHUA, FL, 32615
GIEBEIG REBECCA H Director 21125 OLD BELLAMY RD., ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-05
Domestic Profit 2013-02-15
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State