Search icon

RK TRACT 24, INC. - Florida Company Profile

Company Details

Entity Name: RK TRACT 24, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RK TRACT 24, 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: 20 Oct 1983 (41 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: G69809
FEI/EIN Number 592342067

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

Address: 21471 HIGHLAND LAKES BLVD., NORTH MIAMI, FL, 33179
Mail Address: 21471 HIGHLAND LAKES BLVD., NORTH MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASSIN CLARA Vice President 21471 HIGHLAND LAKES BLVD., NORTH MIAMI, FL, 33179
KASSIN CLARA Agent 21471 HIGHLAND LAKES BLVD., NORTH MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-28 21471 HIGHLAND LAKES BLVD., NORTH MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2000-08-28 21471 HIGHLAND LAKES BLVD., NORTH MIAMI, FL 33179 -
REINSTATEMENT 2000-08-28 - -
CHANGE OF MAILING ADDRESS 2000-08-28 21471 HIGHLAND LAKES BLVD., NORTH MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2000-08-28 KASSIN, CLARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-08-06
REINSTATEMENT 2000-08-28
ANNUAL REPORT 1997-07-31
ANNUAL REPORT 1996-07-30
ANNUAL REPORT 1995-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State