Entity Name: | RK SHARES, 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: | 09 Aug 2013 (12 years ago) |
Branch of: | RK SHARES, INC., ILLINOIS (Company Number CORP_61747494) |
Date of dissolution: | 27 Jul 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jul 2017 (8 years ago) |
Document Number: | F13000003416 |
FEI/EIN Number |
621864985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4216 DEWITT AVE, MATTOON, IL, 61938 |
Mail Address: | 4216 DEWITT AVE, MATTOON, IL, 61938 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
MELVIN ALEX J | President | 4216 DEWITT AVE, MATTOON, IL, 61938 |
SPEER BRUCE | Secretary | 4216 DEWITT AVE, MATTOON, IL, 61938 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000124679 | GAINESVILLE RURAL KING SUPPLY, INC. | EXPIRED | 2016-11-17 | 2021-12-31 | - | 4216 DEWITT AVENUE, MATTOON, IL, 61938 |
G14000041022 | CRYSTAL RIVER RURAL KING SUPPLY | EXPIRED | 2014-04-24 | 2019-12-31 | - | 4216 DEWITT AVE, MATTOON, IL, 61938 |
G14000041018 | LAKE WALES RURAL KING SUPPLY | EXPIRED | 2014-04-24 | 2019-12-31 | - | 4216 DEWITT AVE, MATTOON, IL, 61938 |
G14000004809 | BONITA SPRINGS RURAL KING SUPPLY | EXPIRED | 2014-01-14 | 2019-12-31 | - | 4216 DEWITT AVE, MATTOON, IL, 61938 |
G13000114784 | LEESBURG RURAL KING SUPPLY | EXPIRED | 2013-11-22 | 2018-12-31 | - | 4216 DEWITT AVE, MATTOON, IL, 61938 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-07-27 | - | - |
REGISTERED AGENT CHANGED | 2017-07-27 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2013-12-11 | RK SHARES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2017-07-27 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-04-30 |
Name Change | 2013-12-11 |
Foreign Profit | 2013-08-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State