Search icon

RA 60, INC. - Florida Company Profile

Company Details

Entity Name: RA 60, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RA 60, 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: 30 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000047586
FEI/EIN Number 331004926

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

Address: 33125 Lakeshore Dr, Tavares, FL, 32778, US
Mail Address: 33125 Lakeshore Dr, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JAMES F Chief Executive Officer 33125 Lakeshore Dr, Tavares, FL, 32778
KOPELOWITZ BRIAN Agent 1 West Las Olas Blvd, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 33125 Lakeshore Dr, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2016-01-18 33125 Lakeshore Dr, Tavares, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 1 West Las Olas Blvd, 5th Floor, FORT LAUDERDALE, FL 33301 -
AMENDMENT AND NAME CHANGE 2015-03-16 RA 60, INC. -
REGISTERED AGENT NAME CHANGED 2015-03-16 KOPELOWITZ, BRIAN -

Documents

Name Date
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-22
Amendment and Name Change 2015-03-16
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State