Search icon

LATIN RABBIT, INC. - Florida Company Profile

Company Details

Entity Name: LATIN RABBIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN RABBIT, 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: 10 Jul 1990 (35 years ago)
Date of dissolution: 26 Jan 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 1999 (26 years ago)
Document Number: L86174
FEI/EIN Number 953370868

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

Address: C/O RSKP 888 7TH AVE., 35TH FL, NEW YORK, NY, 10106, US
Mail Address: 888 7TH AVENUE 35TH FLOOR, 888 7TH AVE 37 FL, NEW YORK, NY, 10106, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
GARLAND, ROBERT President C/O RSKP 888 7TH AVE-35TH FL, NEW YORK, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-01-26 - -
CHANGE OF MAILING ADDRESS 1998-05-12 C/O RSKP 888 7TH AVE., 35TH FL, NEW YORK, NY 10106 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-24 C/O RSKP 888 7TH AVE., 35TH FL, NEW YORK, NY 10106 -
REGISTERED AGENT NAME CHANGED 1994-07-11 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-07-11 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
Voluntary Dissolution 1999-01-26
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State