Search icon

RAH SHOT-CRETE, INC. - Florida Company Profile

Company Details

Entity Name: RAH SHOT-CRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAH SHOT-CRETE, 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 Sep 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M98219
FEI/EIN Number 592908587

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

Address: 10639 Crimson Lane, Crimson Ln., New Port Richey, FL, 34655, US
Mail Address: Crimson Ln., New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENAULT ROBERT A President 17520 BOY SCOUT RD, ODESSA, FL, 33556
HENAULT ROBERT A Agent 17520 BOY SCOUT RD, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 10639 Crimson Lane, Crimson Ln., New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2022-04-13 10639 Crimson Lane, Crimson Ln., New Port Richey, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 17520 BOY SCOUT RD, ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2012-04-10 HENAULT, ROBERT AJR. -
REINSTATEMENT 2004-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State