Search icon

LIKE A RUNAWAY TRAIN, INC. - Florida Company Profile

Company Details

Entity Name: LIKE A RUNAWAY TRAIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIKE A RUNAWAY TRAIN, 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: 22 Aug 2005 (20 years ago)
Date of dissolution: 07 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2017 (7 years ago)
Document Number: P05000116925
FEI/EIN Number 203340536

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

Address: 901 A STREET, SUITE C, SAN RAFAEL, CA, 94901
Mail Address: 901 A STREET, SUITE C, SAN RAFAEL, CA, 94901
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKIN SEAN Director 901 A ST. SUITE C, SAN RAFAEL, CA, 94901
KEY WILLIAM R Director 901 A ST. SUITE C, SAN RAFAEL, CA, 94901
MENDEZ RYAN Director 901 A ST. SUITE C, SAN RAFAEL, CA, 94901
Parsons Longineu President 901 A STREET, SAN RAFAEL, CA, 94901
ERESIDENTAGENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
VOLUNTARY DISSOLUTION 2017-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 901 A STREET, SUITE C, SAN RAFAEL, CA 94901 -
CHANGE OF MAILING ADDRESS 2011-04-28 901 A STREET, SUITE C, SAN RAFAEL, CA 94901 -
CANCEL ADM DISS/REV 2008-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Reg. Agent Resignation 2019-02-11
VOLUNTARY DISSOLUTION 2017-12-07
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-18
AMENDED ANNUAL REPORT 2014-07-16
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-09
Reg. Agent Change 2012-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State