Search icon

RF SCIENTIFIC, INC. - Florida Company Profile

Company Details

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

RF SCIENTIFIC, 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: 11 Apr 1983 (42 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: G32446
FEI/EIN Number 592335162

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

Address: 5644 COMMERCE DR., ORLANDO, FL, 32839
Mail Address: 5644 COMMERCE DR., ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLINGS KEVIN Director 300 PRIMERA BLVD, SUITE 164, LAKE MARY, FL, 32746
VANDEVERE JIM Director 300 PRIMERA BLVD, SUITE 164, LAKE MARY, FL, 32746
SADAKA THOMAS A Agent 300 PRIMERA BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 300 PRIMERA BLVD, STE. 32746, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2007-05-03 SADAKA, THOMAS AESQ. -
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1991-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-05-01 5644 COMMERCE DR., ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 1989-05-01 5644 COMMERCE DR., ORLANDO, FL 32839 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000446564 LAPSED 07-CA-13826 9TH JUDICIAL CIRCUIT IN ORANGE 2010-01-25 2015-03-26 $497,679.11 MIRABILIS VENTURES, INC., 341 N. MAITLAND AVENUE, SUITE 210, MAITLAND, FL 32751

Documents

Name Date
Off/Dir Resignation 2007-11-06
Off/Dir Resignation 2007-10-26
Off/Dir Resignation 2007-07-24
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State