Entity Name: | RFF & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Mar 2011 (14 years ago) |
Date of dissolution: | 07 Oct 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Oct 2014 (11 years ago) |
Document Number: | F11000001481 |
FEI/EIN Number |
208631596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 EARLE OVINGTON BLVD., UNIONDALE, NY, 11553, US |
Mail Address: | ATTN. LEGAL DEPT., 701 B STREET, SAN DIEGO, CA, 92101, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FERRUCCI RICHARD R | President | 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553 |
ZIMMER P. GREGORY JR. | Chief Financial Officer | 1301 DOVE STREET, NEWPORT BEACH, CA, 92660 |
ZAK KENNETH A | Secretary | 701 B STREET, 6TH FLOOR, SAN DIEGO, CA, 92101 |
CORBETT THOMAS W | Chief Executive Officer | 1301 DOVE STREET, NEWPORT BEACH, CA, 92660 |
HURST RALPH S | SEVP | 1301 DOVE STREET, NEWPORT BEACH, CA, 92660 |
FILLEY TED R | Treasurer | 701 B STREET, SAN DIEGO, CA, 92101 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 1201 Hays Street, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 333 EARLE OVINGTON BLVD., SUITE 200, UNIONDALE, NY 11553 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 333 EARLE OVINGTON BLVD., SUITE 200, UNIONDALE, NY 11553 | - |
Name | Date |
---|---|
Withdrawal | 2014-10-07 |
ANNUAL REPORT | 2014-04-23 |
AMENDED ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-01-17 |
Foreign Profit | 2011-03-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State