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