Entity Name: | R2 REAL MOTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2011 (14 years ago) |
Document Number: | P08000075049 |
FEI/EIN Number | 263154854 |
Address: | 1467 Derby Glen Drive, ORLANDO, FL, 32837, US |
Mail Address: | 1467 Derby Glen Drive, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosales Richard | Agent | 1467 Derby Glen Drive, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
ROSALES RICHARD A | President | 1467 Derby Glen Drive, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
Agosto Nelida E | Vice President | 1467 Derby Glen Drive, ORLANDO, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000089204 | R2 REAL FUNDING | ACTIVE | 2021-07-07 | 2026-12-31 | No data | 1467 DERBY GLEN DRIVE, ORLANDO, FL, 32837 |
G20000151814 | R2 REAL PROPERTIES | ACTIVE | 2020-11-30 | 2025-12-31 | No data | 1467 DERBY GLEN DRIVE, ORLANDO, FL, 32837 |
G08225900308 | COMFORT BEDS & FURNITURE | EXPIRED | 2008-08-12 | 2013-12-31 | No data | 11681 S ORANGE BLOSSOM TRL, UNIT 4, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-27 | Rosales, Richard | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-27 | 1467 Derby Glen Drive, ORLANDO, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 1467 Derby Glen Drive, ORLANDO, FL 32837 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 1467 Derby Glen Drive, ORLANDO, FL 32837 | No data |
REINSTATEMENT | 2011-01-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State