Search icon

R. K. INDUSTRIES, INC. - Florida Company Profile

Company Details

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

R. K. 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: 13 Jun 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K95312
FEI/EIN Number 650129982

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

Address: 2760 NE 7TH AVE, POMPANO BCH, FL, 33064, US
Mail Address: 2760 NE 7TH AVE, POMPANO BCH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILHELM KEITH Vice President 5592 AMERICAN CIR, DELRAY BEACH, FL
ZIMMERMAN, NORMAN D. Agent 737 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060
KNOX, RICK President 3116 DUNLIN RD, DELRAY BEACH, FL
KNOX, RICK Treasurer 3116 DUNLIN RD, DELRAY BEACH, FL
KNOX, RICK Director 3116 DUNLIN RD, DELRAY BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-07-06 2760 NE 7TH AVE, POMPANO BCH, FL 33064 -
CHANGE OF MAILING ADDRESS 1994-07-06 2760 NE 7TH AVE, POMPANO BCH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000051124 LAPSED 01012980018 32294 00442 2001-10-30 2021-11-28 $ 10,763.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State