Search icon

R & A INVESTMENT CORP.

Company Details

Entity Name: R & A INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2014 (11 years ago)
Document Number: P14000008585
FEI/EIN Number 46-4668478
Address: 1300 NW 15TH AVENUE, POMPANO BEACH, FL, 33069
Mail Address: 1300 NW 15TH AVENUE, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R & A INVESTMENT CORP 2015 464668478 2016-06-27 R & A INVESTMENT CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 9549357000
Plan sponsor’s address 1300 NW 15TH AVE, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing MEGAN GUILES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-11
Name of individual signing MEGAN GUILES
Valid signature Filed with authorized/valid electronic signature
R A INVESTMENT CORP 401 K PROFIT SHARING PLAN TRUST 2014 464668478 2015-06-02 R & A INVESTMENT CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 9549357000
Plan sponsor’s address 1300 NW 15TH AVE, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing MEGAN GUILES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Novy Blair Agent 4678 Avalon Street, BOCA RATON, FL, 33428

President

Name Role Address
Novy Blair President 4678 Avalon Street, Boca Raton, FL, 33428

Vice President

Name Role Address
Rice Erin Vice President 11797 Island Lakes Lane, Boca Raton, FL, 33498

Secretary

Name Role Address
Guiles Megan Secretary 8555 Charley Lane, Rockford, MI, 49341

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002913 OVERHEAD DOOR OF THE GOLD COAST ACTIVE 2017-01-09 2027-12-31 No data 1300 NW 15TH AVE, POMPANO BEACH, FL, 33069
G14000010495 DOOR SYSTEMS OF SOUTH FLORIDA ACTIVE 2014-01-30 2029-12-31 No data 1300 NW 15TH AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-15 Novy, Blair No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 4678 Avalon Street, BOCA RATON, FL 33428 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-08-06
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State