Search icon

RAC, INC. - Florida Company Profile

Company Details

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

RAC, 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: 08 Mar 1978 (47 years ago)
Date of dissolution: 16 Sep 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2002 (23 years ago)
Document Number: 561521
FEI/EIN Number 591810943

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

Address: 2202 N. WESTSHORE BLVD, STE 110, TAMPA, FL, 33607, US
Mail Address: 2202 N. WESTSHORE BLVD, STE 110, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBETT RICHARD A Agent 2202 N. WEST SHORE BLVD, TAMPA, FL, 33607
CORBETT, RICHARD A President 2202 N. WESTSHORE BLVD STE 110, TAMPA, FL, 33607
CORBETT, RICHARD A Director 2202 N. WESTSHORE BLVD STE 110, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-27 2202 N. WESTSHORE BLVD, STE 110, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2001-01-27 2202 N. WESTSHORE BLVD, STE 110, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-27 2202 N. WEST SHORE BLVD, STE 110, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 1998-04-22 CORBETT, RICHARD A -

Documents

Name Date
Voluntary Dissolution 2002-09-16
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-22
REG. AGENT CHANGE 1997-10-21
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State