Search icon

RIGHT ON 'QUE, INC - Florida Company Profile

Company Details

Entity Name: RIGHT ON 'QUE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGHT ON 'QUE, 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: 18 Oct 2004 (21 years ago)
Date of dissolution: 01 Feb 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: P04000144363
FEI/EIN Number 608013198

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

Address: 1552 40TH ST, W PALM BCH, FL, 33407
Mail Address: 1552 40TH ST, W PALM BCH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTLES MILTON J President 1552 40TH ST, W PALM BCH, FL, 33407
BATTLES JEREMY J Vice President 4130 SUGAR BEAR DRIVE, TALLAHASSEE, FL, 32311
BATTLES JASON O Vice President 1552 40TH STREET, WEST PALM BEACH, FL, 33407
BATTLES DEDRA A Agent 1552 40TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CONVERSION 2021-02-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000030566. CONVERSION NUMBER 700000210117
REGISTERED AGENT NAME CHANGED 2019-02-20 BATTLES, DEDRA A -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 1552 40TH STREET, WEST PALM BEACH, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State