Search icon

RPL FLOORING INSTALLATIONS COMPANY - Florida Company Profile

Company Details

Entity Name: RPL FLOORING INSTALLATIONS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RPL FLOORING INSTALLATIONS COMPANY 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: 17 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000158071
FEI/EIN Number 421615111

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

Address: 1015 NW 73 AVE, MARGATE, FL, 33063
Mail Address: 1015 NW 73 AVE, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENALOZA RAUL President 1015 NW 73 AVE, MARGATE, FL, 33063
PENALOZA RAUL Agent 1015 NW 73 AVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-04 1015 NW 73 AVE, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2011-10-04 1015 NW 73 AVE, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-04 1015 NW 73 AVE, MARGATE, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State