Search icon

RIGHT2BUY, INC. - Florida Company Profile

Company Details

Entity Name: RIGHT2BUY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGHT2BUY, 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: 14 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2014 (11 years ago)
Document Number: P14000014173
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 578 Kennedy Road, Akron, OH, 44305, US
Mail Address: PO Box 791, Statesville, NC, 28687, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EA Carla W Cont PO Box 791, Statesville, NC, 28687
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000072349 PRIME FAUCETS ACTIVE 2024-06-11 2029-12-31 - 578 KENNEDY ROAD, AKRON, OH, 44305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 578 Kennedy Road, Akron, OH 44305 -
CHANGE OF MAILING ADDRESS 2024-04-24 578 Kennedy Road, Akron, OH 44305 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-06-06 CORPORATE CREATIONS NETWORK INC. -
AMENDMENT 2014-03-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-11
Reg. Agent Change 2018-06-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State