Entity Name: | R.PH. INVESTMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.PH. INVESTMENT, 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: | 19 Aug 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P02000090020 |
FEI/EIN Number |
710913232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2345 EAST FOWLER AVENUE, TAMPA, FL, 33612 |
Mail Address: | 2345 EAST FOWLER AVENUE, TAMPA, FL, 33612 |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPPELL JOSEPH S | Director | 1902 CURRY RD, LUTZ, FL, 33549 |
CHAPPELL JOSEPH S | Vice President | 1902 CURRY RD, LUTZ, FL, 33549 |
LOVERING JOE A | Director | 12927 RAIN FOREST ST, TEMPLE TERRACE, FL, 33617 |
DICKERSON M. JOSEPH | Agent | 2020 W BRANDON BLVD STE 206, BRANDON, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000101437 | JIMMY JOHN'S GOURMET SANDWICHES | EXPIRED | 2009-08-06 | 2014-12-31 | - | 2345 E FOWLER AVE., TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-21 | 2345 EAST FOWLER AVENUE, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2006-04-21 | 2345 EAST FOWLER AVENUE, TAMPA, FL 33612 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000274618 | TERMINATED | 1000000036401 | 17123 000389 | 2006-10-31 | 2026-11-29 | $ 10,189.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-06 |
ANNUAL REPORT | 2007-04-07 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-08-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State