Entity Name: | R.R.P. REC., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.R.P. REC., 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: | 19 Dec 1996 (28 years ago) |
Document Number: | P96000102423 |
FEI/EIN Number |
650720440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 SE COPELAND AVE, EVERGLADES CITY, FL, 34139, US |
Mail Address: | 4223 Sonoma Oaks Circle, Naples, FL, 34119, US |
ZIP code: | 34139 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER PATRICIA | President | 4223 Sonoma Oaks Circle, NAPLES, FL, 34119 |
Miller Patricia M | Agent | 4223 Sonoma Oaks Circle, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-18 | 801 SE COPELAND AVE, EVERGLADES CITY, FL 34139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 4223 Sonoma Oaks Circle, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | Miller, Patricia M | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-24 | 801 SE COPELAND AVE, EVERGLADES CITY, FL 34139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State