Search icon

RAQUEL RACING, INC. - Florida Company Profile

Company Details

Entity Name: RAQUEL RACING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAQUEL RACING, 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: 21 Feb 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000021044
FEI/EIN Number 651176258

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

Mail Address: P.O.BOX 223592, HOLLYWOOD, FL, 33022-3592
Address: 2648 WILSON ST., HOLYWOOD, FL, 33020-1953
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBRIGHT RAQUEL President 2648 WILSON ST, HOLLYWOOD, FL, 33020
ALBRIGHT CHARLES J Vice President 2648 WILSON ST, HOLLYWOOD, FL, 33020
ALBRIGHT CHARLES J Secretary 2648 WILSON ST, HOLLYWOOD, FL, 33020
HEALY KRISTIN A Director 2648 WILSON ST, HOLLYWOOD, FL, 33020
HEALY KRISTIN A Chief Financial Officer 2648 WILSON ST, HOLLYWOOD, FL, 33020
ALBRIGHT RAQUEL Agent 2648 WILSON ST, HOLLYWOOD, FL, 330201953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 2648 WILSON ST., HOLYWOOD, FL 33020-1953 -

Documents

Name Date
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State