Search icon

RASTA CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: RASTA CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RASTA CONSTRUCTION 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: 03 Mar 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000040158
FEI/EIN Number 200827865

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

Address: 7807 NORTH 53RD ST, TAMPA, FL, 33617
Mail Address: 7807 NORTH 53RD ST, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ SIMON President 8649 N. HIMES AVE #819, TAMPA, FL, 33614
VELASQUEZ SIMON Director 8649 N. HIMES AVE #819, TAMPA, FL, 33614
PADILLA GUILLERMO Vice President 4747 W. WATERS AVE #2009, TAMPA, FL, 33614
PADILLA GUILLERMO Director 4747 W. WATERS AVE #2009, TAMPA, FL, 33614
DAVILA BLANCA Treasurer 8649 N. HIMES AVE #819, TAMPA, FL, 33614
DAVILA BLANCA Secretary 8649 N. HIMES AVE #819, TAMPA, FL, 33614
DAVILA BLANCA Director 8649 N. HIMES AVE #819, TAMPA, FL, 33614
VELASQUEZ SIMON Agent 7807 NORTH 53RD ST, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-26 7807 NORTH 53RD ST, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2006-07-26 7807 NORTH 53RD ST, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-26 7807 NORTH 53RD ST, TAMPA, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000335045 ACTIVE 1000000264261 HILLSBOROU 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2006-07-26
ANNUAL REPORT 2005-08-03
Domestic Profit 2004-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State