Search icon

R & J REALTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: R & J REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & J REALTY SERVICES, 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: 29 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (6 months ago)
Document Number: P94000032793
FEI/EIN Number 593249761

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

Mail Address: 1911 Heritage Estates Dr, LAKELAND, FL, 33803, US
Address: 3240 Airfield Drive E, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA RANDY X Director 1911 Heritage Estates Dr, LAKELAND, FL, 33803
FERREIRA JULEE A Director 1911 Hertiage Estates Dr, LAKELAND, FL, 33803
FERREIRA RANDY X Agent 1911 Hertage Estates Dr, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 3240 Airfield Drive E, Lakeland, FL 33811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-27 3240 Airfield Drive E, Lakeland, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 1911 Hertage Estates Dr, LAKELAND, FL 33803 -
REINSTATEMENT 2015-02-26 - -
REGISTERED AGENT NAME CHANGED 2015-02-26 FERREIRA, RANDY X -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 2024-10-21
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-08
REINSTATEMENT 2015-02-26
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State