Search icon

R & A CERAMIC DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: R & A CERAMIC DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & A CERAMIC DESIGN, 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: 05 Aug 2004 (21 years ago)
Date of dissolution: 09 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 09 Jan 2008 (17 years ago)
Document Number: P04000114565
FEI/EIN Number 201453727

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

Address: 2608 RALPH ROAD, LAKELAND, FL, 33801, US
Mail Address: 2608 RALPH ROAD, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATT RONALD J Director 2608 RALPH ROAD, LAKELAND, FL, 33801
PLATT RONALD J President 2608 RALPH ROAD, LAKELAND, FL, 33801
PLATT AMY Treasurer 2608 RALPH ROAD, LAKELAND, FL, 33801
PLATT AMY S Agent 2608 RALPH ROAD, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 2608 RALPH ROAD, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2006-02-27 2608 RALPH ROAD, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 2608 RALPH ROAD, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2005-04-15 PLATT, AMY STREASUR -

Documents

Name Date
CORAPVDWN 2008-01-09
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-15
Domestic Profit 2004-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State