Search icon

R&S MANUFACTURERS REPRESENTATIVE, INC. - Florida Company Profile

Company Details

Entity Name: R&S MANUFACTURERS REPRESENTATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R&S MANUFACTURERS REPRESENTATIVE, 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: 31 May 1991 (34 years ago)
Document Number: S56493
FEI/EIN Number 593066578

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

Address: 12632 59TH WAY NORTH, CLEARWATER, FL, 33760
Mail Address: 12632 59TH WAY NORTH, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOBLEY ROSEMARY Director 12632 59TH WAY NORTH, CLEARWATER, FL, 33760
MOBLEY ROSEMARY President 12632 59TH WAY NORTH, CLEARWATER, FL, 33760
O'CONNOR PATRICK Agent 2240 Belleair Road, Suite 115, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 2240 Belleair Road, Suite 115, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2010-02-04 O'CONNOR, PATRICK -
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 12632 59TH WAY NORTH, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 1999-03-02 12632 59TH WAY NORTH, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State