Search icon

R.R. FRANCIS INC - Florida Company Profile

Company Details

Entity Name: R.R. FRANCIS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.R. FRANCIS 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: 15 Oct 1986 (39 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: J37916
FEI/EIN Number 592980163

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

Address: 109 N FALKENBURG RD, TAMPA, FL, 33619
Mail Address: P.O. BOX 3, THONOTASASSA, FL, 33592
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON, DENISE President 109 N FALKENBURG RD, TAMPA, FL, 33619
SUTTON, DENISE Director 109 N FALKENBURG RD, TAMPA, FL, 33619
SUTTON, DENISE Agent 109 N FALKENBURG RD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2017-08-17 R.R. FRANCIS INC -
CHANGE OF PRINCIPAL ADDRESS 2017-08-17 109 N FALKENBURG RD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2017-08-17 109 N FALKENBURG RD, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 109 N FALKENBURG RD, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2018-03-25
Amendment and Name Change 2017-08-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State