Search icon

RUSSIAN SPHERE, INC. - Florida Company Profile

Company Details

Entity Name: RUSSIAN SPHERE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSSIAN SPHERE, 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: 27 Aug 1992 (33 years ago)
Document Number: V60403
FEI/EIN Number 593143379

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

Address: 221 LOGGERHEAD DR, MELBOURNE BEACH, FL, 32951, US
Mail Address: POST OFFICE BOX 360336, MELBOURNE, FL, 32936, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRASNY GARY M Director 221 LOGGERHEAD DRIVE, MELBOURNE BEACH, FL, 32951
KRASNY MARIA L Vice President POST OFFICE BOX 360336, MELBOURNE, FL, 32936
KRASNY GARY M Agent 221 LOGGERHEAD DRIVE, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 221 LOGGERHEAD DRIVE, MELBOURNE BEACH, FL 32951 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 221 LOGGERHEAD DR, MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT NAME CHANGED 2004-01-07 KRASNY, GARY M -
CHANGE OF MAILING ADDRESS 1993-06-22 221 LOGGERHEAD DR, MELBOURNE BEACH, FL 32951 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State