Search icon

RRCB OF FLA., INC. - Florida Company Profile

Company Details

Entity Name: RRCB OF FLA., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RRCB OF FLA., 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: 11 Apr 2002 (23 years ago)
Date of dissolution: 22 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2012 (13 years ago)
Document Number: P02000042625
FEI/EIN Number 300083767

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

Address: 2291 HIDDEN WATERS DRIVE WEST, APARTMENT 2, GREEN COVE SPRINGS, FL, 32043
Mail Address: 2291 HIDDEN WATERS DRIVE WEST, APARTMENT 2, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGER RAYMOND President 2291 HIDDEN WATERS DR. W., STE A, GREEN COVE SPRINGS, FL, 32043
RUBY M. BURGER Agent 2291 HIDDEN WATERS DRIVE WEST, GREEN COVE SPRINGS, FL, 32043
BURGER RUBY M Vice President 2291 HIDDEN WATERS DR. W., STE A, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-22 - -
REGISTERED AGENT NAME CHANGED 2003-04-15 RUBY M. BURGER -
REGISTERED AGENT ADDRESS CHANGED 2003-04-15 2291 HIDDEN WATERS DRIVE WEST, SUITE A, GREEN COVE SPRINGS, FL 32043 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000052085 LAPSED 1000000443829 CLAY 2012-12-26 2023-01-02 $ 346.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-08-22
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State