Search icon

RANGEL GERARDO CORP - Florida Company Profile

Company Details

Entity Name: RANGEL GERARDO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANGEL GERARDO CORP 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: 05 Jan 2004 (21 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: P04000004106
FEI/EIN Number 841633460

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

Address: 811 SETTLERS RD, TAMPA, FL, 33613
Mail Address: 811 SETTLERS RD, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANGEL GERARDO President 811 SETTLERS RD, TAMPA, FL, 33613
RANGEL LETICIA Vice President 811 SETTLERS RD, TAMPA, FL, 33613
RANGEL RUBY Secretary 811 SETTLERS RD, TAMPA, FL, 33613
GARCIA JAIRO Agent 811 SETTLERS RD, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-03-14 - -
REGISTERED AGENT NAME CHANGED 2017-03-14 GARCIA, JAIRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-03-14
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State