Entity Name: | RAEU HOLDINGS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAEU HOLDINGS, 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: | 15 Oct 2012 (13 years ago) |
Document Number: | P12000087006 |
FEI/EIN Number |
46-3145887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5424 N River Shore Dr, Tampa, FL, 33603, US |
Mail Address: | 5424 N River Shore Dr, Tampa, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gary Gregory | Chief Financial Officer | 5424 N River Shore Dr, Tampa, FL, 33603 |
Gary Gregory | Secretary | 5424 N River Shore Dr, Tampa, FL, 33603 |
Gary Gregory | Agent | 5424 N River Shore Dr, Tampa, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 5424 N River Shore Dr, Tampa, FL 33603 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 5424 N River Shore Dr, Tampa, FL 33603 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 5424 N River Shore Dr, Tampa, FL 33603 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-29 | Gary, Gregory | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-29 |
AMENDED ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State