Search icon

R.H. FACTOR, INC.

Company Details

Entity Name: R.H. FACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 May 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Mar 2010 (15 years ago)
Document Number: S57437
FEI/EIN Number 65-0266715
Address: 22589 SW 6th Street, BOCA RATON, FL 33433
Mail Address: 22589 SW 6th Street, BOCA RATON, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HOROWITZ, ROBERT Agent 22589 SW 6th Street, BOCA RATON, FL 33433

President

Name Role Address
HOROWITZ, ROBERT President 22589 SW 6th Street, BOCA RATON, FL 33433

Secretary

Name Role Address
HOROWITZ, ROBERT Secretary 22589 SW 6th Street, BOCA RATON, FL 33433

Director

Name Role Address
HOROWITZ, ROBERT Director 22589 SW 6th Street, BOCA RATON, FL 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008690 BOTTOM LINE CURRENCY EXPIRED 2013-01-25 2018-12-31 No data 9850 SANDALFOOT BLVD, SUITE 123, BOCA RATON, FL, 33428, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 22589 SW 6th Street, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2022-03-15 22589 SW 6th Street, BOCA RATON, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 22589 SW 6th Street, BOCA RATON, FL 33433 No data
CANCEL ADM DISS/REV 2010-03-29 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-29 HOROWITZ, ROBERT No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State