CRITICAL RF, INC. - Florida Company Profile
Headquarter
Entity Name: | CRITICAL RF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRITICAL RF, 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: | 07 May 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P03000050636 |
FEI/EIN Number |
202917573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 8th St N, Columbus,, MS, 39701, US |
Mail Address: | PO Box 1076, Columbus,, MS, 39703, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DePriest Don | President | PO Box 1076, Columbus,, MS, 39703 |
Smith Tim | Vice President | PO Box 1076, Columbus,, MS, 39703 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 206 8th St N, Columbus,, MS 39701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 206 8th St N, Columbus,, MS 39701 | - |
REINSTATEMENT | 2016-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2014-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000411570 | LAPSED | 1000000445661 | LEON | 2013-02-06 | 2023-02-13 | $ 337.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-20 |
REINSTATEMENT | 2016-01-04 |
AMENDED ANNUAL REPORT | 2014-04-24 |
REINSTATEMENT | 2014-04-16 |
ANNUAL REPORT | 2012-04-10 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State