Search icon

R. F. T., INC. - Florida Company Profile

Company Details

Entity Name: R. F. T., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. F. T., 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: 19 Nov 1984 (40 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: H30538
FEI/EIN Number 592480714

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

Address: 3602 NE 8TH PLACE, OCALA, FL, 32671-1073
Mail Address: 3602 NE 8TH PLACE, OCALA, FL, 32671-1073
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOSCANO, ROBERT F. President P.O. BOX 1563, N/A, BELLEVIEW, FL
TOSCANO, ROBERT F. Director P.O. BOX 1563, N/A, BELLEVIEW, FL
HAWKINS, MARCIE L. Secretary 1556 27TH ST. APT. A, OCALA, FL
HAWKINS, MARCIE L. Treasurer 1556 27TH ST. APT. A, OCALA, FL
HAWKINS, MARCIE L. Director 1556 27TH ST. APT. A, OCALA, FL
TOSCANO, ROBERT F. Agent 1556 SE 27TH ST. #A, OCALA, FL, 32671

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
NAME CHANGE AMENDMENT 1988-01-15 R. F. T., INC. -
CHANGE OF PRINCIPAL ADDRESS 1985-05-16 3602 NE 8TH PLACE, OCALA, FL 32671-1073 -
CHANGE OF MAILING ADDRESS 1985-05-16 3602 NE 8TH PLACE, OCALA, FL 32671-1073 -
REGISTERED AGENT ADDRESS CHANGED 1985-05-16 1556 SE 27TH ST. #A, OCALA, FL 32671 -

Court Cases

Title Case Number Docket Date Status
R.F.T. VS J.M. SC2018-1484 2018-08-31 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
362011DR003575A001CH

Circuit Court for the Twentieth Judicial Circuit, Lee County
2D14-945

Parties

Name Robert F. Tilley Jr.
Role Petitioner
Status Active
Name R. F. T., INC.
Role Petitioner
Status Active
Name Jaimie Muia
Role Respondent
Status Active
Name J & M, LLC
Role Respondent
Status Active
Representations Bernard T. King
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-09-05
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-08-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-08-31
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of R.F.T.

Date of last update: 02 Apr 2025

Sources: Florida Department of State