Search icon

R.K.O. MECHANICAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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