Entity Name: | RA-CO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RA-CO 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Sep 1969 (56 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | 351883 |
FEI/EIN Number |
591309643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SMITH ROAD, MERRITT ISLAND, FL, 32953, US |
Mail Address: | P.O. BOX 540845, MERRITT ISLAND, FL, 32954, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOONTZ COY A | PDSD | 150 SMITH ROAD, MERRITT ISLAND, FL, 32953 |
KOONTZ COY A | Agent | 150 SMITH ROAD, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-14 | 150 SMITH ROAD, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-14 | 150 SMITH ROAD, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-11 | KOONTZ, COY A | - |
CHANGE OF MAILING ADDRESS | 2000-08-02 | 150 SMITH ROAD, MERRITT ISLAND, FL 32953 | - |
REINSTATEMENT | 1995-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-02-12 |
ANNUAL REPORT | 2004-03-18 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-03-03 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-08-02 |
ANNUAL REPORT | 1999-03-25 |
ANNUAL REPORT | 1998-02-19 |
ANNUAL REPORT | 1997-04-16 |
ANNUAL REPORT | 1996-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State