Search icon

RGH ALTERNATIVE HEALTH STORES, INC. - Florida Company Profile

Company Details

Entity Name: RGH ALTERNATIVE HEALTH STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RGH ALTERNATIVE HEALTH STORES, 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: 30 Jan 1998 (27 years ago)
Document Number: P98000010439
FEI/EIN Number 593497783

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

Address: 5533 HWY 90, PACE, FL, 32571
Mail Address: 5533 HWY 90, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL JIMMIE D President 6175 KATINA DRIVE, MILTON, FL, 32570
HILL FRANCES L Secretary 6175 KATRINA DR., MILTON, FL, 32570
HILL FRANCES L Treasurer 6175 KATRINA DR., MILTON, FL, 32570
Hill/Reynolds Angeleque M Vice President 6475 Imperial Dr., Milton, FL, 32571
HILL JIMMIE D Agent 5533 HWY 90, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 5533 HWY 90, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 1999-02-22 5533 HWY 90, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 5533 HWY 90, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State