Search icon

R-FACTOR INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: R-FACTOR INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R-FACTOR INDUSTRIES, 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: 18 Oct 1988 (37 years ago)
Date of dissolution: 17 Mar 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Mar 2000 (25 years ago)
Document Number: K39404
FEI/EIN Number 650069686

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

Address: 1120 13TH AVE, EAST, PALMETTO, FL, 34221, US
Mail Address: 1120 13TH AVE EAST, P.O. BOX 621, PALMETTO, FL, 34220-7621, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARY, RICHARD B. President 203 SOUTH BAY BLVD., P.O. BOX 507, ANNA MARIA, FL
CARY, RICHARD B. Secretary 203 SOUTH BAY BLVD., P.O. BOX 507, ANNA MARIA, FL
CARY, RICHARD B. Agent 511 9TH STREET WEST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
MERGER 2000-03-17 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P94000076960. MERGER NUMBER 100000028281
CHANGE OF MAILING ADDRESS 1995-02-03 1120 13TH AVE, EAST, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-07 1120 13TH AVE, EAST, PALMETTO, FL 34221 -

Documents

Name Date
Merger Sheet 2000-03-17
ANNUAL REPORT 1999-02-09
ANNUAL REPORT 1998-01-20
OFF/DIR RESIGNATION 1997-06-26
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-02-09

Date of last update: 02 May 2025

Sources: Florida Department of State