Entity Name: | R.K.O. MECHANICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.K.O. MECHANICAL, 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: | 24 Oct 1985 (39 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M22410 |
FEI/EIN Number |
592641061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 W OAKLAND PARK BLVD, BLDG 3 SUITE 306, SUNRISE, FL, 33351, US |
Mail Address: | P O BOX 1026, GROVELAND, FL, 34736, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSBORNE, ROGER K. | President | PO BOX 1026, GROVELAND, FL, 34736 |
OSBORNE, ROGER K. | Director | PO BOX 1026, GROVELAND, FL, 34736 |
DiRocco & Company CPA, PA | Agent | 7800 W Oakland Park Blvd, Sunrise, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-17 | DiRocco & Company CPA, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 7800 W Oakland Park Blvd, Bldg C Suite 306, Sunrise, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-31 | 7800 W OAKLAND PARK BLVD, BLDG 3 SUITE 306, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2011-06-16 | 7800 W OAKLAND PARK BLVD, BLDG 3 SUITE 306, SUNRISE, FL 33351 | - |
CANCEL ADM DISS/REV | 2009-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000149127 | TERMINATED | 1000000017054 | 40451 1101 | 2005-09-08 | 2025-09-28 | $ 29,920.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State