Search icon

R & C NEW CONCEPT HOSPITALITY INC. - Florida Company Profile

Company Details

Entity Name: R & C NEW CONCEPT HOSPITALITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & C NEW CONCEPT HOSPITALITY 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: 18 Sep 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000091303
FEI/EIN Number 651145987

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

Address: 17864 SW 2ND ST, PEMBROKE PINES, FL, 33029
Mail Address: 17864 SW 2ND ST, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER CELIA President 19911 NW 79TH AVE, MIAMI, FL, 33015
FERRER CELIA Agent 19911 NW 79TH AVE, MIAMI GARDEN, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-26 19911 NW 79TH AVE, MIAMI GARDEN, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2002-11-15 17864 SW 2ND ST, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2002-11-15 17864 SW 2ND ST, PEMBROKE PINES, FL 33029 -
AMENDMENT 2001-10-11 - -

Documents

Name Date
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-10-22
ANNUAL REPORT 2008-08-28
Reg. Agent Change 2008-08-26
Off/Dir Resignation 2008-08-26
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State