Search icon

RAKKASAN AUTOMOTIVE GROUP INC. - Florida Company Profile

Company Details

Entity Name: RAKKASAN AUTOMOTIVE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAKKASAN AUTOMOTIVE GROUP 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 Mar 2005 (20 years ago)
Date of dissolution: 08 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2019 (6 years ago)
Document Number: P05000032455
FEI/EIN Number 202493447

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

Address: 2207 NW 15TH PL, HOMESTEAD, FL, 33030-2825, US
Mail Address: 2207 NW 15TH PL, HOMESTEAD, FL, 33030-2825, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ FRANCISCO J President 2207 NW 15TH PL, HOMESTEAD, FL, 330302825
PATTERSON FREDRICKA D Vice President 2207 NW 15TH PL, HOMESTEAD, FL, 330302825
GONZALEZ FRANCISCO J Agent 2207 NW 15TH PL, HOMESTEAD, FL, 330302825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 2207 NW 15TH PL, HOMESTEAD, FL 33030-2825 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 2207 NW 15TH PL, HOMESTEAD, FL 33030-2825 -
CHANGE OF MAILING ADDRESS 2016-03-01 2207 NW 15TH PL, HOMESTEAD, FL 33030-2825 -
CANCEL ADM DISS/REV 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-08
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State