RKO INDUSTRIES, INC. - Florida Company Profile

Entity Name: | RKO INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RKO INDUSTRIES, 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: | 29 Oct 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P01000104530 |
FEI/EIN Number |
593753821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1275 COMMERCE DRIVE, LABELLE, FL, 33935 |
Mail Address: | 1275 COMMERCE DRIVE, LABELLE, FL, 33935 |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRICK REX | Director | PO BOX 111017, NAPLES, FL, 34108 |
KRAMER FREDERICK C | Agent | 950 NORTH COLLIER BLVD SUITE 201, MARCO ISLAND, FL, 34145 |
SCHWAB CARL | Director | 9209 ROCKY COVE DRIVE, CHATTANOOGA, TN, 37421 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-08-11 | - | - |
CHANGE OF MAILING ADDRESS | 2008-12-04 | 1275 COMMERCE DRIVE, LABELLE, FL 33935 | - |
REINSTATEMENT | 2008-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-07 | 1275 COMMERCE DRIVE, LABELLE, FL 33935 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000556327 | LAPSED | 2012 CA 000245 CA | HENDRY CIRCUIT CIVIL | 2012-08-09 | 2017-08-20 | $469,593.95 | E.E.I. RECYCLING, INC., C/O RICHARD AHLQUIST, EST., 4509 BEE RIDGE RD., UNIT D, SARASOTA, FL 34233 |
J12000471824 | LAPSED | 2011-CC-000351 | HENDRY COUNTY | 2012-04-10 | 2017-06-08 | $30,697.82 | SUNBELT RENTALS, INC., 2341 DEERFIELD DRIVE, FORT MILL, SC 29715 |
J11000599220 | LAPSED | 11-131-CC | HENDRY COUNTY COURT | 2011-08-12 | 2016-09-21 | $9,350.49 | ROBERT HALF INTERNATIONAL, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
J11000478383 | TERMINATED | 1000000224739 | HENDRY | 2011-07-13 | 2021-08-03 | $ 8,304.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J11000141676 | TERMINATED | 1000000205562 | HENDRY | 2011-02-23 | 2021-03-09 | $ 880.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J11000141668 | TERMINATED | 1000000205560 | HENDRY | 2011-02-23 | 2031-03-09 | $ 2,468.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J10000770450 | TERMINATED | 1000000178695 | HENDRY | 2010-07-01 | 2030-07-21 | $ 6,718.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J10000770476 | TERMINATED | 1000000178702 | HENDRY | 2010-07-01 | 2020-07-21 | $ 3,474.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
Off/Dir Resignation | 2011-11-16 |
Reg. Agent Resignation | 2011-09-06 |
ANNUAL REPORT | 2011-04-20 |
REINSTATEMENT | 2010-11-29 |
ANNUAL REPORT | 2009-08-28 |
Amendment | 2009-08-11 |
REINSTATEMENT | 2008-12-04 |
Off/Dir Resignation | 2008-10-22 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-27 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State