Entity Name: | RARE COIN PORTFOLIOS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RARE COIN PORTFOLIOS 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: | 12 Jul 1990 (35 years ago) |
Date of dissolution: | 16 Mar 2000 (25 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2000 (25 years ago) |
Document Number: | L87161 |
FEI/EIN Number |
650207979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PO BOX 772192, CORAL SPRGS, FL, 33077, US |
Mail Address: | PO BOX 772192, CORAL SPRGS, FL, 33077, US |
ZIP code: | 33077 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RARE COIN PORTFOLIOS OF FLORIDA, INC., NEW YORK | 2353748 | NEW YORK |
Name | Role | Address |
---|---|---|
CARBALLO, RICHARD | Director | 3326 SE 22ND AVE, CAPE CORAL, FL |
KATZ, MARTIN E. | Director | 12 VILLAGE WAY, SMITHTOWN, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2000-03-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-01 | PO BOX 772192, CORAL SPRGS, FL 33077 | - |
CHANGE OF MAILING ADDRESS | 1997-05-01 | PO BOX 772192, CORAL SPRGS, FL 33077 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000048607 | LAPSED | COCE 01-6415 (51) | BROWARD COUNTY | 2001-05-31 | 2007-02-08 | $9,690.98 | FIRST DATA MERCHANT SERVICE CORP, 265 BROAD HOLLOW RD, MELVILLE NY 11747 |
Name | Date |
---|---|
Reg. Agent Resignation | 2015-01-22 |
Voluntary Dissolution | 2000-03-16 |
ANNUAL REPORT | 1999-03-22 |
ANNUAL REPORT | 1998-04-06 |
ANNUAL REPORT | 1997-05-01 |
ANNUAL REPORT | 1996-04-24 |
ANNUAL REPORT | 1995-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State