Search icon

R R C C ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: R R C C ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R R C C ENTERPRISES, 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: 02 Feb 2005 (20 years ago)
Date of dissolution: 12 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: P05000017433
FEI/EIN Number 202262751

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

Address: 2078 BOUGAINVILLA ST, SARASOTA, FL, 34236, US
Mail Address: 2078 BOUGAINVILLA ST, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOMER ROLLIN R President 2078 BOUGAINVILLA ST, SARASOTA, FL, 34236
COOMER ROLLIN R Vice President 2078 BOUGAINVILLA ST, SARASOTA, FL, 34236
COOMER ROLLIN R Agent 20787 BOUGAINVILLA AT, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 2078 BOUGAINVILLA ST, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2018-01-30 2078 BOUGAINVILLA ST, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 20787 BOUGAINVILLA AT, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State