Search icon

NATIONAL RELOCATION AND REFERRAL OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL RELOCATION AND REFERRAL OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL RELOCATION AND REFERRAL OF FLORIDA, 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: 29 Dec 1986 (38 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: J50286
FEI/EIN Number 592456539

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

Address: % STEPHEN M. LUCKENBACH, 407 LAKE HOWELL ROAD, MAITLAND, FL, 32751
Mail Address: % STEPHEN M. LUCKENBACH, 407 LAKE HOWELL ROAD, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCKENBACH, STEPHEN M. President 407 LAKE HOWELL ROAD, MAITLAND, FL
LUCKENBACH, STEPHEN M. Vice President 407 LAKE HOWELL ROAD, MAITLAND, FL
LUCKENBACH, STEPHEN M. Secretary 407 LAKE HOWELL ROAD, MAITLAND, FL
LUCKENBACH, STEPHEN M. Treasurer 407 LAKE HOWELL ROAD, MAITLAND, FL
LUCKENBACH, STEPHEN M. Director 407 LAKE HOWELL ROAD, MAITLAND, FL
LUCKENBACH, STEPHEN M. Agent 407 LAKE HOWELL ROAD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 May 2025

Sources: Florida Department of State