Search icon

RLF TINT, INC. - Florida Company Profile

Company Details

Entity Name: RLF TINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RLF TINT, 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 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000108836
FEI/EIN Number 650915783

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

Address: 18060 102ND WAY S, BOCA RATON, FL, 33498, US
Mail Address: 18060 102ND WAY S, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT FEELEY L President 56301 N DIXIE HWY, BOCA RATON, FL, 33487
BLAKESBERG JON D Agent 951 SW 4TH AVE., BOCA RATON, FL, 334325803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2015-01-29 RLF TINT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 18060 102ND WAY S, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2015-01-29 18060 102ND WAY S, BOCA RATON, FL 33498 -

Documents

Name Date
Name Change 2015-01-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-10-24
ANNUAL REPORT 2011-02-21
ADDRESS CHANGE 2010-04-13
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State