Search icon

RARE ANIMAL SURVIVAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: RARE ANIMAL SURVIVAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RARE ANIMAL SURVIVAL CENTER, 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: 30 Jun 1972 (53 years ago)
Date of dissolution: 10 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: 404252
FEI/EIN Number 591453732

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

Address: 6235 N W Highway 27, Ocala, FL, 34482, US
Mail Address: 8975 Indian Ridge Road, Cincinnati, OH, 45243, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schulz Kathryn L Vice President 3383 Stonewycke Street, Orlando, FL, 32824
Van Ee Bonnie J President 8975 Indian Ridge Road, Cincinnati, OH, 45243
Schulz Kathryn L Agent 3383 Stonewycke Street, Orlando, FL, 32824

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-29 3383 Stonewycke Street, Orlando, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-29 6235 N W Highway 27, Ocala, FL 34482 -
REGISTERED AGENT NAME CHANGED 2018-06-29 Schulz, Kathryn L -
CHANGE OF MAILING ADDRESS 2017-04-28 6235 N W Highway 27, Ocala, FL 34482 -
REINSTATEMENT 1999-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1991-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
Voluntary Dissolution 2022-01-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-12
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State