Search icon

RFP PROPERTIES PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: RFP PROPERTIES PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Mar 1992 (33 years ago)
Document Number: P37847
FEI/EIN Number 611176490

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

Address: 100 Mallard Creek Rd, Suite 404, LOUISVILLE, KY, 40207, US
Mail Address: 100 Mallard Creek Rd, Suite 404, LOUISVILLE, KY, 40207, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
GRAHAM KATHRYN S Vice President 100 Mallard Creek Rd, LOUISVILLE, KY, 40207
INCORP SERVICES, INC. Agent -
SHAVER, J. ROBERT President 100 Mallard Creek Rd, LOUISVILLE, KY, 40207
SHAVER, J. ROBERT Director 100 Mallard Creek Rd, LOUISVILLE, KY, 40207
GRAHAM, KATHRYN S. Secretary 100 Mallard Creek Rd, LOUISVILLE, KY, 40207
GRAHAM, KATHRYN S. Treasurer 100 Mallard Creek Rd, LOUISVILLE, KY, 40207
GRAHAM, KATHRYN S. Director 100 Mallard Creek Rd, LOUISVILLE, KY, 40207

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 100 Mallard Creek Rd, Suite 404, LOUISVILLE, KY 40207 -
CHANGE OF MAILING ADDRESS 2020-03-17 100 Mallard Creek Rd, Suite 404, LOUISVILLE, KY 40207 -
REGISTERED AGENT NAME CHANGED 2012-03-01 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State