Search icon

RH BENEFITS CORP. - Florida Company Profile

Company Details

Entity Name: RH BENEFITS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RH BENEFITS CORP. 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: 30 May 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000053487
FEI/EIN Number 651108572

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

Address: 10969 SW 45 Avenue, Ocala, FL, 34476, US
Mail Address: 10969 SW 45 Avenue, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDES ROCHELLE Director 10969 SW 45 Avenue, Ocala, FL, 34476
HUDES ROCHELLE President 10969 SW 45 Avenue, Ocala, FL, 34476
HUDES ROCHELLE Agent 10969 SW 45 Avenue, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-18 10969 SW 45 Avenue, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2013-02-18 10969 SW 45 Avenue, Ocala, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-18 10969 SW 45 Avenue, Ocala, FL 34476 -
CANCEL ADM DISS/REV 2010-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-01-22
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State