Search icon

THE RIGHT TOUCH INC. - Florida Company Profile

Company Details

Entity Name: THE RIGHT TOUCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RIGHT TOUCH 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: 07 Jun 1984 (41 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: H06976
FEI/EIN Number 592419738

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

Address: 853 VANDERBILT BCH RD STE 16, NAPLES, FL, 34108, US
Mail Address: 853 VANDERBILT BCH RD STE 16, NAPLES, FL, 33963
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUELLER, RON Director 853 VANDERBILT BCH STE16, NAPLES, FL
MUELLER, RON President 853 VANDERBILT BCH STE16, NAPLES, FL
TURLUKIS MARGUERITE C Agent 4100 CORPORATE SQUARE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-05 4100 CORPORATE SQUARE, SUITE 106, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 853 VANDERBILT BCH RD STE 16, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 1997-05-05 TURLUKIS, MARGUERITE C -
REINSTATEMENT 1993-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF MAILING ADDRESS 1990-06-07 853 VANDERBILT BCH RD STE 16, NAPLES, FL 34108 -
REINSTATEMENT 1989-05-08 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000112518 LAPSED 02-8-2CC COLLIER COUNTY COURT 2003-03-12 2008-03-25 $9,689.58 FOX-RICH TEXTILES, INC., 37 DAMBURG ROAD, RIDGEFIELD, CT 06877

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State