Search icon

R & R GAMES, INC.

Company Details

Entity Name: R & R GAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Nov 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2006 (19 years ago)
Document Number: P96000095753
FEI/EIN Number 59-3412786
Address: 3903 W EL PRADO BLVD, TAMPA, FL 33629
Mail Address: PO BOX 130195, TAMPA, FL 33681
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DILORENZO, FRANK R Agent 3903 W EL PRADO BLVD, TAMPA, FL 33629

Director

Name Role Address
DILORENZO, FRANK R Director 3903 W EL PRADO BLVD, TAMPA, FL 33629
MERRILL, STACEY A Director 3903 W EL PRADO BLVD, TAMPA, FL 33629
MERRILL, DAVID DR. Director 17940 Gulf Blvd, Unit 8A, Redington Shores, FL 33708
RUSSELL -JACK- INC Director No data

President

Name Role Address
DILORENZO, FRANK R President 3903 W EL PRADO BLVD, TAMPA, FL 33629

Treasurer

Name Role Address
DILORENZO, FRANK R Treasurer 3903 W EL PRADO BLVD, TAMPA, FL 33629

Vice President

Name Role Address
MERRILL, STACEY A Vice President 3903 W EL PRADO BLVD, TAMPA, FL 33629

Secretary

Name Role Address
MERRILL, STACEY A Secretary 3903 W EL PRADO BLVD, TAMPA, FL 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-22 DILORENZO, FRANK R No data
CHANGE OF MAILING ADDRESS 2007-03-01 3903 W EL PRADO BLVD, TAMPA, FL 33629 No data
AMENDMENT 2006-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-19 3903 W EL PRADO BLVD, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-19 3903 W EL PRADO BLVD, TAMPA, FL 33629 No data
AMENDMENT 1997-04-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State