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 |
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 |
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 | - |
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