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 |
Name | Role | Address |
---|---|---|
MOORS DANIEL S | Agent | 1400 COUNTY ROAD 13 S, ST. AUGUSTINE, FL, 32092 |
Name | Role | Address |
---|---|---|
MOORS DANIEL S | President | 1400 COUNTY ROAD 13 S, ST. AUGUSTINE, FL, 32092 |
Name | Role | Address |
---|---|---|
MOORS XIMENA A | Vice President | 1400 COUNTY ROAD 13 S, ST. AUGUSTINE, FL, 32092 |
Name | Role | Address |
---|---|---|
MOORS DANIEL S | Secretary | 1400 COUNTY ROAD 13 S, ST. AUGUSTINE, FL, 32092 |
Name | Role | Address |
---|---|---|
MOORS DANIEL S | Treasurer | 1400 COUNTY ROAD 13 S, ST. AUGUSTINE, FL, 32092 |
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 |
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 |
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