Search icon

RHI HOLDINGS, INC. - Florida Company Profile

Company Details

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

RHI 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: 06 Jun 2014 (11 years ago)
Document Number: P14000050150
FEI/EIN Number 47-1103838

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

Address: 6400-1 Topaz Ct, FORT MYERS, FL, 33966, US
Mail Address: 6900 DANIELS PKWY #29-344, FORT MYERS, FL, 33912, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND RYAN A Director 6400-1 Topaz Ct, FORT MYERS, FL, 33966
HAMMOND RYAN A President 6400-1 Topaz Ct, FORT MYERS, FL, 33966
HAMMOND MELISSA A Director 6400-1 Topaz Ct, FORT MYERS, FL, 33966
HAMMOND MELISSA A Vice President 6400-1 Topaz Ct, FORT MYERS, FL, 33966
HAMMOND MELISSA A Secretary 6400-1 Topaz Ct, FORT MYERS, FL, 33966
HAMMOND RYAN A Agent 6400-1 Topaz Ct, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-03 6400-1 Topaz Ct, FORT MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 6400-1 Topaz Ct, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 6400-1 Topaz Ct, FORT MYERS, FL 33966 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State