Search icon

RAPALO INC - Florida Company Profile

Company Details

Entity Name: RAPALO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPALO 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: 04 Oct 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000135872
FEI/EIN Number 203568185

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

Address: 31529 SUMMIT STREET, SORRENTO, FL, 32776
Mail Address: 31529 SUMMIT STREET, SORRENTO, FL, 32776
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPALO LUIS S Secretary 31529 SUMMIT ST, SORRENTO, FL, 32776
ALL FLORIDA FIRM, INC. Agent -
RAPALO LUIS A President 31529 SUMMIT ST, SORRENTO, FL, 32776
RAPALO EDWIN E Vice President 31529 SUMMIT ST, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-09-17 ALL FLORIDA FIRM, INC -
REGISTERED AGENT ADDRESS CHANGED 2007-09-17 813 DELTONA BLVD STE A, DELTONA, FL 32725 -
REINSTATEMENT 2006-12-23 - -
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
J13000033473 TERMINATED 1000000410408 LAKE 2012-12-06 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-05-05
Reg. Agent Change 2007-09-17
ANNUAL REPORT 2007-04-23
REINSTATEMENT 2006-12-23
Domestic Profit 2005-10-04

Date of last update: 01 May 2025

Sources: Florida Department of State