Search icon

REAL FIGHTING CHAMPIONSHIPS, INC. - Florida Company Profile

Company Details

Entity Name: REAL FIGHTING CHAMPIONSHIPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL FIGHTING CHAMPIONSHIPS, 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 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000102426
FEI/EIN Number 320132763

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

Address: 1919 North Howard Ave., TAMPA, FL, 33607, US
Mail Address: 3105 South Manhattan Ave., TAMPA, FL, 33629, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ JOSE Director 1919 North Howard Ave., Tampa, FL, 33607
VALDEZ JOSE Agent 1919 North Howard Ave., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 1919 North Howard Ave., TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 1919 North Howard Ave., TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2016-04-27 1919 North Howard Ave., TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2016-04-27 VALDEZ, JOSE -
REINSTATEMENT 2014-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2012-06-19
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-23
REINSTATEMENT 2007-10-18
Reg. Agent Change 2007-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State