Search icon

R-CUBED CORP. - Florida Company Profile

Company Details

Entity Name: R-CUBED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R-CUBED 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: 01 Nov 2004 (20 years ago)
Date of dissolution: 23 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 23 Mar 2018 (7 years ago)
Document Number: P04000149463
FEI/EIN Number 593787885

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

Address: 5111-8 BAYMEADOWS RD., JACKSONVILLE, FL, 32217, US
Mail Address: 5111-8 BAYMEADOWS RD., JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPLAN LAW, P.A. Agent -
BROWN III ROBERT C President 5111-8 BAYMEADOWS RD., JACKSONVILLE, FL, 32217
BROWN RAQUEL L Secretary 5111-8 BAYMEADOWS RD., JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-03-23 - -
REGISTERED AGENT NAME CHANGED 2017-03-15 Caplan Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 6550 St. Augustine Rd., Suite 305, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 5111-8 BAYMEADOWS RD., JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2007-01-09 5111-8 BAYMEADOWS RD., JACKSONVILLE, FL 32217 -

Documents

Name Date
CORAPVDWN 2018-03-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-16
Reg. Agent Change 2011-06-15
ANNUAL REPORT 2011-03-21
Reg. Agent Change 2010-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State