Search icon

RANGE PROCESS EQUIPMENT OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RANGE PROCESS EQUIPMENT OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANGE PROCESS EQUIPMENT 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: 08 Aug 1988 (37 years ago)
Date of dissolution: 21 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2016 (9 years ago)
Document Number: K30572
FEI/EIN Number 592913460

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

Address: 4915 EBENSBURG DRIVE, TAMPA, FL, 33647, US
Mail Address: P.O. BOX 46398, TAMPA, FL, 33646, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTTER MARK E President 4915 EBENSBURG DRIVE, TAMPA, FL, 33647
RUTTER MARK E Agent 4915 EBENSBURG DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 4915 EBENSBURG DRIVE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2012-05-01 4915 EBENSBURG DRIVE, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 4915 EBENSBURG DRIVE, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2011-03-28 RUTTER, MARK E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000758272 TERMINATED 13-CA-013645 HILLSBOROUGH COUNTY, FL 2014-07-28 2020-07-20 $23,735.59 CACH, LLC, 4340 S MONACO, SECOND FLOOR, DENVER, CO 80237
J13000869892 LAPSED 1000000497560 HILLSBOROU 2013-04-25 2023-05-03 $ 1,046.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000513320 TERMINATED 1000000228343 HILLSBOROU 2011-08-04 2021-08-10 $ 1,639.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State