Search icon

RACHIELE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: RACHIELE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RACHIELE HOLDINGS, 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: 23 Jun 2003 (22 years ago)
Date of dissolution: 13 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2013 (12 years ago)
Document Number: P03000069398
FEI/EIN Number 200053793

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

Address: 74 WEST 2ND STREET, APOPKA, FL, 32703
Mail Address: 74 WEST 2ND STREET, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RACHIELE DINO Director 2611 CONCOURSE ROAD, APOPKA, FL, 32703
SAVARY JOHNSON S Agent 1990 MAIN STREET #700, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 74 WEST 2ND STREET, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2010-01-07 74 WEST 2ND STREET, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2006-10-03 SAVARY, JOHNSON SJR -
REGISTERED AGENT ADDRESS CHANGED 2006-10-03 1990 MAIN STREET #700, SARASOTA, FL 34236 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-13
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-21
Off/Dir Resignation 2007-11-26
ANNUAL REPORT 2007-01-08
Reg. Agent Change 2006-10-03
ANNUAL REPORT 2006-01-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State