Search icon

RAPID AUTO CENTRE, INC. - Florida Company Profile

Company Details

Entity Name: RAPID AUTO CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPID AUTO CENTRE, 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: 02 Dec 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000126587
FEI/EIN Number 161640104

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

Address: 15629 US HIGHWAY 301, DADE CITY, FL, 33523, US
Mail Address: 15629 US HIGHWAY 301, DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEEBAR CHANDRA President 15929 US HIGHWAY 301, DADE CITY, FL, 33523
NEEBAR CHANDRA Director 15929 US HIGHWAY 301, DADE CITY, FL, 33523
NEEBAR CHANDRA Treasurer 15629 US HIGHWAY 301, DADE CITY, FL, 33523
RAMRATTAN NISHA L Vice President 15629 US HIGHWAY 301, DADE CITY, FL, 33523
NEEBAR CHANDRA Agent 15629 US HIGHWAY 301, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2013-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-20 15629 US HIGHWAY 301, DADE CITY, FL 33523 -
REINSTATEMENT 2011-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-20 15629 US HIGHWAY 301, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2011-09-20 15629 US HIGHWAY 301, DADE CITY, FL 33523 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-03-09 NEEBAR, CHANDRA -
CANCEL ADM DISS/REV 2005-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26
Amendment 2013-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State