Search icon

RG FINE WOOD FINISHING, INC. - Florida Company Profile

Company Details

Entity Name: RG FINE WOOD FINISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RG FINE WOOD FINISHING, 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: 23 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000090104
FEI/EIN Number 432086282

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

Address: 4593 Carthage cir north, LAKE WORTH, FL, 33463, US
Mail Address: 9776 SUN POINTE DR., BOYNTON BEACH, FL, 33437, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVES ROBERT W President 4593 Carthage cir north, LAKE WORTH, FL, 33463
GRAVES ROBERT W Agent 4593 Carthage cir north, LAKEWORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-08-19 4593 Carthage cir north, LAKE WORTH, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4593 Carthage cir north, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4593 Carthage cir north, LAKEWORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2009-04-28 GRAVES, ROBERT WJR -
CANCEL ADM DISS/REV 2007-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000174617 TERMINATED 1000000736812 PALM BEACH 2017-03-08 2027-03-30 $ 1,641.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State