Entity Name: | MABRY RFD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MABRY RFD, 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: |
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: | 20 Aug 2012 (13 years ago) |
Document Number: | P12000071358 |
FEI/EIN Number |
37-1699891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18801 N. DALE MABRY HIGHWAY, LUTZ, FL, 33549 |
Mail Address: | 18801 N Dale Mabry Highway, LUTZ, FL, 33548, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fischer Paul | President | 18801 N Dale Mabry Highway, LUTZ, FL, 33548 |
FISCHER Paul | Agent | 18801 N. DALE MABRY HIGHWAY, LUTZ, FL, 33548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000115797 | RENO RESTORATIONS | EXPIRED | 2019-10-25 | 2024-12-31 | - | 18801 N. DALE MABRY HIGHWAY, PMB123, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-29 | 18801 N. DALE MABRY HIGHWAY, LUTZ, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | FISCHER, Paul | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 18801 N. DALE MABRY HIGHWAY, LUTZ, FL 33548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State