Search icon

RGRD FLORIDA LEASING CORP. - Florida Company Profile

Company Details

Entity Name: RGRD FLORIDA LEASING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RGRD FLORIDA LEASING 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: 26 Jul 2010 (15 years ago)
Document Number: P10000060566
FEI/EIN Number 273668450

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

Address: 225 NE MIZNER BOULEVARD, SUITE 720, BOCA RATON, FL, 33432, US
Mail Address: 655 W BROADWAY SUITE 1900, SAN DIEGO, CA, 92101
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS DARREN J President 655 W BROADWAY SUITE 1900, SAN DIEGO, CA, 92101
Geller Paul J Vice President 225 NE MIZNER BOULEVARD, SUITE 720, BOCA RATON, FL, 33432
Burkholz Spencer A Vice President 655 W BROADWAY SUITE 1900, SAN DIEGO, CA, 92101
GELLER PAUL J Agent 225 NE MIZNER BOULEVARD, SUITE 720, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 225 NE MIZNER BOULEVARD, SUITE 720, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 225 NE MIZNER BOULEVARD, SUITE 720, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State