Search icon

RAW DEAL TATTOO & ACCESSORIES,INC. - Florida Company Profile

Company Details

Entity Name: RAW DEAL TATTOO & ACCESSORIES,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAW DEAL TATTOO & ACCESSORIES,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: 20 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000010035
FEI/EIN Number 204105430

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

Address: 9333 MARICAMP RD, OCALA, FL, 34472, US
Mail Address: 3085 S.E. 159TH LANE ROAD, SUMMERFIELD, FL, 34491, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKES ARTHUR F President 9324 SPRING TERRACE, OCALA, FL, 34472
GREEN KENNETH B Vice President 3085 S.E. 159TH LANE ROAD, OCALA, FL, 34491
GREEN KENNETH B Agent 3085 S.E. 159TH LANE ROAD, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-07-10 9333 MARICAMP RD, OCALA, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-10 3085 S.E. 159TH LANE ROAD, SUMMERFIELD, FL 34491 -
AMENDMENT 2006-10-03 - -
REGISTERED AGENT NAME CHANGED 2006-10-02 GREEN, KENNETH B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000231065 TERMINATED 1000000139656 MARION 2009-09-16 2030-02-16 $ 2,622.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000079575 TERMINATED 1000000073463 04984 1452 2008-02-20 2028-03-05 $ 732.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-01-29
Amendment 2006-10-03
Reg. Agent Change 2006-10-02
Off/Dir Resignation 2006-10-02
Domestic Profit 2006-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State