Search icon

R & K ESCOBAR, INC. - Florida Company Profile

Company Details

Entity Name: R & K ESCOBAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & K ESCOBAR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 1987 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Jan 2008 (17 years ago)
Document Number: J98154
FEI/EIN Number 592851754

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

Address: 8359 South East 12th Court, OCALA, FL, 34480, US
Mail Address: 8359 South East 12th Court, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOBAR, RICHARD T. Officer 8359 South East 12th Court, OCALA, FL, 34480
ESCOBAR, KATHY SUE Secretary 8359 South East 12th Court, OCALA, FL, 34480
ESCOBAR, KATHY SUE Director 8359 South East 12th Court, OCALA, FL, 34480
ESCOBAR PARKER DANA M Director PO BOX 1475, BELLEVIEW, FL, 34421
ESCOBAR ANDREW Chief Executive Officer 148 DOW COURT, GREEN COVE SPRINGS, FL, 32043
Escobar Andrew Agent 1243 SE 22ND AVE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091137 LEVITTIKA ACTIVE 2024-07-31 2029-12-31 - 8359 SE 12 CT, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 Escobar, Andrew -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 8359 South East 12th Court, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2013-03-27 8359 South East 12th Court, OCALA, FL 34480 -
CANCEL ADM DISS/REV 2008-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-21 1243 SE 22ND AVE, OCALA, FL 34471 -
AMENDMENT 1988-01-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000912817 LAPSED 1000000501816 MARION 2013-05-01 2023-05-08 $ 1,058.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000725906 LAPSED 1000000279090 MARION 2012-10-17 2022-10-25 $ 1,865.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000317963 TERMINATED 1000000155456 MARION 2009-12-23 2030-02-16 $ 1,545.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State