Search icon

RACY POINT, INC.

Company Details

Entity Name: RACY POINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2011 (14 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 30 Mar 2011 (14 years ago)
Document Number: P11000027107
FEI/EIN Number 450826338
Address: 1400 County Road 13 S, ST. AUGUSTINE, FL, 32092, US
Mail Address: 1400 County Road 13 S, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MOORS DANIEL S Agent 1400 COUNTY ROAD 13 S, ST. AUGUSTINE, FL, 32092

President

Name Role Address
MOORS DANIEL S President 1400 COUNTY ROAD 13 S, ST. AUGUSTINE, FL, 32092

Vice President

Name Role Address
MOORS XIMENA A Vice President 1400 COUNTY ROAD 13 S, ST. AUGUSTINE, FL, 32092

Secretary

Name Role Address
MOORS DANIEL S Secretary 1400 COUNTY ROAD 13 S, ST. AUGUSTINE, FL, 32092

Treasurer

Name Role Address
MOORS DANIEL S Treasurer 1400 COUNTY ROAD 13 S, ST. AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033086 NEW YORK PIZZA COMPANY ACTIVE 2011-04-04 2026-12-31 No data 163 PALENCIA VILLAGE DRIVE #101, ST. AUGUSTINE, FL, 32095, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 1400 County Road 13 S, ST. AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2023-02-02 1400 County Road 13 S, ST. AUGUSTINE, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1400 COUNTY ROAD 13 S, ST. AUGUSTINE, FL 32092 No data
ARTICLES OF CORRECTION 2011-03-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State