Entity Name: | RALPH OF THE FLORIDA KEYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RALPH OF THE FLORIDA KEYS, 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 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jun 2018 (7 years ago) |
Document Number: | S28397 |
FEI/EIN Number |
650247622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 501191, MARATHON, FL, 33050 |
Address: | 5101 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCIGNANO RALPH | President | PO BOX 501191, MARATHON, FL, 33050 |
Bishop Rosasco & Co | Agent | 8085 OVERSEAS HWY., MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-07 | Bishop Rosasco & Co | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-07 | 8085 OVERSEAS HWY., MARATHON, FL 33050 | - |
NAME CHANGE AMENDMENT | 2018-06-11 | RALPH OF THE FLORIDA KEYS, INC. | - |
CHANGE OF MAILING ADDRESS | 2000-01-12 | 5101 OVERSEAS HIGHWAY, MARATHON, FL 33050 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-20 |
Name Change | 2018-06-11 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State